TONGO LIMITED

04511432
ST JAMES HOUSE VICAR LANE SHEFFIELD ENGLAND S1 2EX

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Compulsory 1 Buy now
30 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
03 May 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
03 May 2018 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
17 Apr 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
18 Oct 2017 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2017 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
24 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2016 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
15 Dec 2015 accounts Annual Accounts 8 Buy now
02 Sep 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
20 Aug 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 accounts Annual Accounts 8 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
07 Sep 2012 accounts Annual Accounts 6 Buy now
03 Sep 2012 annual-return Annual Return 3 Buy now
03 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2012 officers Termination of appointment of director (Brian Bell) 1 Buy now
03 Sep 2012 officers Termination of appointment of director (Theresa Bell) 1 Buy now
03 Sep 2012 officers Termination of appointment of secretary (Theresa Bell) 1 Buy now
23 Aug 2012 officers Change of particulars for director (Morton Edward James Bell) 2 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
19 Aug 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
20 Aug 2010 annual-return Annual Return 6 Buy now
29 Sep 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
22 Jul 2009 accounts Annual Accounts 7 Buy now
21 Aug 2008 annual-return Return made up to 14/08/08; full list of members 4 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from unit F26A lion works ball street sheffield south yorkshire S3 8DB 1 Buy now
09 Jul 2008 accounts Annual Accounts 7 Buy now
06 Nov 2007 annual-return Return made up to 14/08/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
20 Oct 2006 accounts Annual Accounts 7 Buy now
25 Aug 2006 annual-return Return made up to 14/08/06; full list of members 7 Buy now
23 Dec 2005 accounts Annual Accounts 7 Buy now
09 Aug 2005 annual-return Return made up to 14/08/05; full list of members 7 Buy now
02 Sep 2004 accounts Annual Accounts 7 Buy now
06 Aug 2004 annual-return Return made up to 14/08/04; full list of members 7 Buy now
10 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2003 annual-return Return made up to 14/08/03; full list of members 7 Buy now
22 Aug 2003 accounts Annual Accounts 7 Buy now
14 Nov 2002 officers New director appointed 2 Buy now
29 Oct 2002 address Registered office changed on 29/10/02 from: telegraph house high street sheffield south yorkshire S1 2GA 1 Buy now
10 Oct 2002 mortgage Particulars of mortgage/charge 4 Buy now
30 Sep 2002 officers New secretary appointed 2 Buy now
30 Sep 2002 officers New director appointed 2 Buy now
30 Sep 2002 officers New director appointed 2 Buy now
17 Sep 2002 officers Secretary resigned 1 Buy now
17 Sep 2002 officers Director resigned 1 Buy now
03 Sep 2002 accounts Accounting reference date shortened from 31/08/03 to 31/03/03 1 Buy now
14 Aug 2002 incorporation Incorporation Company 16 Buy now