- Company Overview for TOKEN SECURITY SOLUTIONS LIMITED (07143294)
- Filing history for TOKEN SECURITY SOLUTIONS LIMITED (07143294)
- People for TOKEN SECURITY SOLUTIONS LIMITED (07143294)
- More for TOKEN SECURITY SOLUTIONS LIMITED (07143294)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2021 | DS01 | Application to strike the company off the register | |
17 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
11 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
28 Apr 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 June 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
04 Aug 2018 | TM01 | Termination of appointment of Barry John Fearn as a director on 30 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Hany Abbas as a director on 27 July 2018 | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
02 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from C/O Doshi & Co. 1St Floor Windsor House 1270 Norbury Road Norbury London SW16 4DH on 2 June 2014 |