TOAST FESTIVALS LIMITED

04195426
EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA SW5 9TA

Documents

Documents
Date Category Description Pages
17 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
04 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
21 Feb 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Dec 2013 accounts Annual Accounts 9 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
23 Jun 2013 officers Termination of appointment of director (Mark Wilderspin) 1 Buy now
09 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2013 accounts Annual Accounts 13 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Apr 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 13 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
08 Nov 2010 accounts Annual Accounts 14 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Termination of appointment of secretary (Torsten Bruce-Morgan) 1 Buy now
22 Jun 2010 address Change Sail Address Company 1 Buy now
06 Jan 2010 accounts Annual Accounts 15 Buy now
09 Oct 2009 officers Appointment of director (Mark Wilderspin) 1 Buy now
09 Oct 2009 officers Termination of appointment of director (Torsten Bruce-Morgan) 1 Buy now
06 Apr 2009 annual-return Return made up to 06/04/09; full list of members 3 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA 1 Buy now
04 Feb 2009 accounts Annual Accounts 19 Buy now
30 Jul 2008 annual-return Return made up to 06/04/08; full list of members 3 Buy now
30 Jul 2008 officers Appointment terminated director nicola meadley 1 Buy now
16 Nov 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
23 Oct 2007 accounts Annual Accounts 5 Buy now
23 Oct 2007 officers Secretary resigned 1 Buy now
23 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Apr 2007 annual-return Return made up to 06/04/07; full list of members 2 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: first floor earls court exhibition centre warwick road london SW5 9TA 1 Buy now
10 Apr 2007 officers New secretary appointed 1 Buy now
10 Apr 2007 officers Secretary resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 5 Buy now
10 May 2006 annual-return Return made up to 06/04/06; full list of members 2 Buy now
10 May 2006 officers Director's particulars changed 1 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
13 Dec 2005 accounts Accounting reference date shortened from 30/04/05 to 31/12/04 1 Buy now
18 May 2005 annual-return Return made up to 06/04/05; full list of members 8 Buy now
18 May 2005 officers Secretary resigned;director resigned 1 Buy now
18 May 2005 officers Director resigned 1 Buy now
19 Jul 2004 address Registered office changed on 19/07/04 from: 60 bay crescent swanage dorset BH19 1RD 1 Buy now
07 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
24 May 2004 accounts Annual Accounts 6 Buy now
21 Apr 2004 annual-return Return made up to 06/04/04; full list of members 7 Buy now
17 Jan 2004 accounts Annual Accounts 6 Buy now
02 May 2003 annual-return Return made up to 06/04/03; full list of members 7 Buy now
19 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2003 accounts Annual Accounts 6 Buy now
31 Jul 2002 address Registered office changed on 31/07/02 from: 16 the close radlett hertfordshire WD7 8HA 1 Buy now
11 Apr 2002 annual-return Return made up to 06/04/02; full list of members 6 Buy now
29 Jun 2001 officers Director resigned 1 Buy now
29 Jun 2001 officers Director resigned 1 Buy now
28 Jun 2001 officers New director appointed 2 Buy now
01 Jun 2001 resolution Resolution 1 Buy now
19 Apr 2001 officers Secretary resigned 1 Buy now
06 Apr 2001 incorporation Incorporation Company 16 Buy now