TOUS UK LIMITED

06614315
5 NEW STREET SQUARE LONDON EC4A 3TW

Documents

Documents
Date Category Description Pages
19 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 7 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2019 accounts Annual Accounts 6 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Feb 2018 officers Termination of appointment of director (Salvador Tous) 1 Buy now
04 Oct 2017 accounts Annual Accounts 7 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2016 accounts Annual Accounts 4 Buy now
15 Jul 2016 annual-return Annual Return 7 Buy now
15 Jul 2016 officers Change of particulars for director (Maria Alba Tous) 2 Buy now
15 Jul 2016 officers Change of particulars for director (Salvador Tous) 2 Buy now
15 Jul 2016 officers Change of particulars for director (Josep Maria Bosch Castias) 2 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
18 Jun 2015 annual-return Annual Return 6 Buy now
30 Oct 2014 accounts Annual Accounts 5 Buy now
04 Jul 2014 annual-return Annual Return 6 Buy now
25 Jun 2014 auditors Auditors Resignation Company 1 Buy now
01 Jul 2013 annual-return Annual Return 6 Buy now
28 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2013 accounts Annual Accounts 5 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
13 Jul 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
03 Aug 2011 officers Appointment of director (Josep Maria Bosch Castias) 2 Buy now
03 Aug 2011 officers Termination of appointment of director (Jose Manglano) 1 Buy now
05 Jul 2011 annual-return Annual Return 6 Buy now
28 Mar 2011 capital Statement of capital (Section 108) 4 Buy now
15 Mar 2011 insolvency Solvency statement dated 21/12/10 1 Buy now
15 Mar 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Mar 2011 resolution Resolution 1 Buy now
24 Jan 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jan 2011 insolvency Solvency statement dated 21/12/10 1 Buy now
24 Jan 2011 resolution Resolution 1 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
29 Jul 2010 annual-return Annual Return 6 Buy now
21 Jul 2010 auditors Auditors Resignation Company 1 Buy now
18 Jan 2010 resolution Resolution 2 Buy now
18 Jan 2010 capital Return of Allotment of shares 4 Buy now
22 Jul 2009 accounts Annual Accounts 6 Buy now
20 Jul 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
08 Jul 2009 capital Ad 18/06/09\gbp si 2885081@1=2885081\gbp ic 1/2885082\ 2 Buy now
08 Jul 2009 resolution Resolution 2 Buy now
08 Jul 2009 capital Gbp nc 1000/2886081\17/06/09 1 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from 1ST floor 20 abchurch lane london EC4N 7BB 1 Buy now
18 Dec 2008 officers Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 1 Buy now
03 Jul 2008 incorporation Memorandum Articles 7 Buy now
03 Jul 2008 resolution Resolution 2 Buy now
03 Jul 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/12/2008 1 Buy now
03 Jul 2008 officers Appointment terminated director huntsmoor nominees LIMITED 1 Buy now
03 Jul 2008 officers Appointment terminated director huntsmoor LIMITED 1 Buy now
03 Jul 2008 officers Director appointed maria alba tous 2 Buy now
03 Jul 2008 officers Director appointed salvador tous 2 Buy now
03 Jul 2008 officers Director appointed jose luis manglano 2 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX 1 Buy now
09 Jun 2008 incorporation Incorporation Company 37 Buy now