TOCAK LTD

11167050: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11167050
CategoryPrivate Limited Company
Incorporated24 Jan 2018
Age6 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 3 months, 13 days

SUMMARY

TOCAK LTD is an dissolved private limited company with number 11167050. It was incorporated 6 years, 5 months, 11 days ago, on 24 January 2018 and it was dissolved 2 years, 3 months, 13 days ago, on 22 March 2022. The company address is 11167050: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: RP05

Change date: 2022-03-07

Default address: PO Box 4385, 11167050: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2021

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sibeesh Moothedath Subramanyan

Notification date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2021

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sibeesh Moothedath Subramanyan

Appointment date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2021

Action Date: 27 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-27

Old address: 16 Weightman Grove Liverpool L9 4RS

New address: 88a Stafford Road Wallington SM6 9AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-11

Old address: Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom

New address: 16 Weightman Grove Liverpool L9 4RS

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arulsakthi Anbalagan

Cessation date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arulsakthi Anbalagan

Termination date: 2020-10-14

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-09

Officer name: Ms Arulsakthi Anbalagan

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-09

Psc name: Ms Arulsakthi Anbalagan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-09

Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom

New address: Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Incorporation company

Date: 24 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C ANGIT DERMATOLOGY LIMITED

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:10109935
Status:ACTIVE
Category:Private Limited Company

GROUND RENT MARKET LIMITED

LITTLE HEDGECOURT WYFOLD LANE,HENLEY-ON-THAMES,RG9 5LR

Number:07926942
Status:ACTIVE
Category:Private Limited Company

IN2MINDSUK LTD

13 TILBURY CRESCENT,LEICESTER,LE4 9HH

Number:07156094
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTELLIGENT RETURNS LIMITED

C/O D P C,STOKE-ON-TRENT,ST4 2QY

Number:10176943
Status:ACTIVE
Category:Private Limited Company

ORWUT LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11617744
Status:ACTIVE
Category:Private Limited Company

TAILOR MADE FINANCIAL LTD

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:04682454
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source