TOOL, TABAL & CO LIMITED
Status | DISSOLVED |
Company No. | 03272701 |
Category | Private Limited Company |
Incorporated | 01 Nov 1996 |
Age | 27 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 22 days |
SUMMARY
TOOL, TABAL & CO LIMITED is an dissolved private limited company with number 03272701. It was incorporated 27 years, 7 months, 14 days ago, on 01 November 1996 and it was dissolved 2 years, 9 months, 22 days ago, on 24 August 2021. The company address is 27 Old Gloucester Street, London, WC1N 3AX.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Change to a person with significant control
Date: 12 Mar 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Evangelos Voulgarakis
Change date: 2020-12-01
Documents
Change person director company with change date
Date: 12 Mar 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Evangelos Voulgarakis
Change date: 2020-12-01
Documents
Dissolution voluntary strike off suspended
Date: 06 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Notification of a person with significant control
Date: 10 Feb 2020
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Evangelos Voulgarakis
Notification date: 2019-12-03
Documents
Withdrawal of a person with significant control statement
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-02-10
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Evangelos Voulgarakis
Change date: 2019-12-03
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: PO Box 4385 03272701: Companies House Default Address Cardiff CF14 8LH
Change date: 2018-03-21
Documents
Default companies house registered office address applied
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: RP05
Change date: 2018-03-09
Default address: PO Box 4385, 03272701: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change person director company with change date
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Evangelos Voulgarakis
Change date: 2018-03-06
Documents
Change person director company with change date
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kyriakos Voulgarakis
Change date: 2018-03-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-05
Officer name: Jordan Cosec Limited
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-08-16
Officer name: Jordan Cosec Limited
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Old address: 20-22 Bedford Row London WC1R 4JS
Change date: 2017-06-07
New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed jordan cosec LIMITED
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan company secretaries LIMITED
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/04; full list of members
Documents
Legacy
Date: 30 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Accounts with accounts type small
Date: 22 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/01; full list of members
Documents
Legacy
Date: 12 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Accounts with accounts type small
Date: 24 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/00; full list of members
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Resolution
Date: 26 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 20 Jan 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/99; full list of members
Documents
Legacy
Date: 04 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Accounts with accounts type small
Date: 30 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/98; full list of members
Documents
Legacy
Date: 24 Aug 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 17 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/97; full list of members
Documents
Legacy
Date: 23 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/12/97
Documents
Legacy
Date: 23 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/11/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AVENTURINE CONSULTANCY LIMITED
20 HYACINTH CLOSE,BASINGSTOKE,RG22 5RE
Number: | 11075476 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FIELDS ROAD,NEWPORT,NP20 4PL
Number: | 07648937 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWINDS LYONS ROAD,HORSHAM,RH13 0RY
Number: | 11056208 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,TENBY,SA70 7BU
Number: | 10285414 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,SW5 0ER
Number: | 11730303 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 MALMESBURY PARK,RUNCORN,WA7 1XD
Number: | 10271333 |
Status: | ACTIVE |
Category: | Private Limited Company |