TOOSTEP SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-04-07 View Report
Dissolution. Dissolution voluntary strike off suspended. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2020-01-27 View Report
Accounts. Change account reference date company previous shortened. 2020-01-24 View Report
Capital. Capital alter shares redemption statement of capital. 2020-01-21 View Report
Gazette. Gazette notice voluntary. 2020-01-21 View Report
Dissolution. Dissolution application strike off company. 2020-01-13 View Report
Accounts. Accounts type total exemption full. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type total exemption full. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2018-07-28 View Report
Accounts. Accounts type total exemption full. 2017-09-20 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2016-08-05 View Report
Accounts. Accounts type total exemption small. 2016-05-18 View Report
Accounts. Accounts type total exemption small. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Accounts type total exemption full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-08-17 View Report
Accounts. Accounts type total exemption full. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Officers. Officer name: Gagan Kumar. 2013-08-28 View Report
Capital. Capital alter shares redemption statement of capital. 2013-01-16 View Report
Accounts. Accounts type total exemption full. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-08-03 View Report
Accounts. Accounts type total exemption full. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Officers. Officer name: Gordons Nominee Secretaries Limited. Change date: 2011-08-04. 2011-08-05 View Report
Capital. Capital allotment shares. 2010-12-02 View Report
Accounts. Accounts type total exemption full. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2010-08-16 View Report
Officers. Change date: 2010-07-25. Officer name: Gagan Kumar. 2010-08-16 View Report
Officers. Officer name: Christophe Ferdinand Maire. Change date: 2010-07-25. 2010-08-16 View Report
Officers. Change date: 2010-07-25. Officer name: Manav Rajkumar Gupta. 2010-08-16 View Report
Officers. Change date: 2010-07-25. Officer name: Ravi Pratap. 2010-08-16 View Report
Capital. Description: Recon. 2009-08-27 View Report
Resolution. Description: Resolutions. 2009-08-27 View Report
Capital. Description: Ad 12/08/09\gbp si 2042@1=2042\gbp ic 11667/13709\. 2009-08-26 View Report
Capital. Description: Gbp nc 12667/15186\12/08/09. 2009-08-25 View Report
Annual return. Legacy. 2009-08-20 View Report
Accounts. Accounts type total exemption small. 2009-05-12 View Report
Annual return. Legacy. 2008-08-13 View Report
Address. Description: Location of register of members. 2008-08-13 View Report
Address. Description: Location of debenture register. 2008-08-13 View Report
Address. Description: Registered office changed on 13/08/2008 from 22 great james street london WC1N 3ES. 2008-08-13 View Report
Officers. Description: Director appointed gagan kumar. 2008-08-01 View Report
Capital. Description: Gbp nc 12667/15334\20/11/07. 2008-05-15 View Report
Address. Description: Registered office changed on 14/05/2008 from 69 great hampton street birmingham B18 6EW. 2008-05-14 View Report
Officers. Description: Secretary appointed gordons nominee secretaries LIMITED. 2008-05-14 View Report
Officers. Description: Appointment terminated secretary go ahead service LIMITED. 2008-05-14 View Report