TOLOMY LTD.

Bluebells Byfleets Lane Bluebells Byfleets Lane, Horsham, RH12 3PD, England
StatusDISSOLVED
Company No.07937603
CategoryPrivate Limited Company
Incorporated06 Feb 2012
Age12 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 14 days

SUMMARY

TOLOMY LTD. is an dissolved private limited company with number 07937603. It was incorporated 12 years, 3 months, 24 days ago, on 06 February 2012 and it was dissolved 1 year, 7 months, 14 days ago, on 18 October 2022. The company address is Bluebells Byfleets Lane Bluebells Byfleets Lane, Horsham, RH12 3PD, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-08

New address: Bluebells Byfleets Lane Warnham Horsham RH12 3PD

Old address: C/O Agnon Kelvin House Kelvin Way Crawley West Sussex RH10 9WE England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Acentria It Limited

Notification date: 2020-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-05

Psc name: Younes Lachaal

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-05

Psc name: Ghulam Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Abdul Qadir

Appointment date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Younes Lachaal

Termination date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghulam Hussain

Termination date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Ghulam Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Younes Lachaal

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 08 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Terry Dunne

Termination date: 2015-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

New address: C/O Agnon Kelvin House Kelvin Way Crawley West Sussex RH10 9WE

Old address: C/O Wise & Co the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA

Change date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-03

Officer name: Jamal Elmellas

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Boam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed auriga technologies LIMITED\certificate issued on 26/02/14

Documents

View document PDF

Change of name notice

Date: 26 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Terry Dunne

Change date: 2013-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Incorporation company

Date: 06 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C JORDAN LANDSCAPING AND DRIVEWAYS LIMITED

14 WELLINGTON DRIVE,WELWYN GARDEN CITY,AL7 2NJ

Number:08497502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CTW DISTRIBUTIONS CO., LIMITED

SUITE 1, WOODLAND PLACE,WICKFORD,SS11 8YB

Number:10967734
Status:ACTIVE
Category:Private Limited Company

KICKFIT ACADEMY LLP

SWATTON BARN,SWINDON,SN4 0EU

Number:OC344954
Status:ACTIVE
Category:Limited Liability Partnership

MIDLAND HEATING SOLUTIONS LLP

5 NORBURY CLOSE,LEICESTER,LE16 9BH

Number:OC341732
Status:ACTIVE
Category:Limited Liability Partnership

ORIGIN PARTS SOLUTIONS LIMITED

1 MILLAR GROVE,HAMILTON,ML3 9BF

Number:SC410817
Status:ACTIVE
Category:Private Limited Company

SCARBOROWS LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:10663679
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