G TOTH AND ASSOCIATES LTD

4 Sandown Road, Watford, WD24 7UY, England
StatusDISSOLVED
Company No.08280790
CategoryPrivate Limited Company
Incorporated05 Nov 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 20 days

SUMMARY

G TOTH AND ASSOCIATES LTD is an dissolved private limited company with number 08280790. It was incorporated 11 years, 7 months, 11 days ago, on 05 November 2012 and it was dissolved 4 years, 3 months, 20 days ago, on 25 February 2020. The company address is 4 Sandown Road, Watford, WD24 7UY, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tunde Maria Karacsony-Toth

Termination date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gergely Toth

Termination date: 2018-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Arnold Stephen Levy

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Kevin Lance Morris

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Hampden Smithers

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Arnold Stephen Levy

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tunde Maria Karacsony-Toth

Cessation date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gergely Toth

Cessation date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-01

Psc name: Medivet Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

New address: 4 Sandown Road Watford WD24 7UY

Old address: 643 Melton Road Thurmaston Leicester LE4 8EB

Change date: 2018-03-06

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-08

Officer name: Mr Gergely Toth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Capital alter shares subdivision

Date: 12 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH02

Date: 2014-05-01

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 12 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-20

Old address: 13 Blackfriars Place Market Harborough Leicestershire LE16 7BF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tunde Maria Karacsony-Toth

Change date: 2013-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: 23 High Street Burton Latimer Kettering Northants NN15 5LB United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSTRUTHER REALISATIONS LIMITED

25 FALLOWFIELD,STANMORE,HA7 3DF

Number:05935619
Status:ACTIVE
Category:Private Limited Company

COUNTRY DRY CLEANERS (BERKSHIRE) LTD

6 DENMARK STREET,WOKINGHAM,RG40 2BB

Number:07591988
Status:ACTIVE
Category:Private Limited Company

F1 WNUT LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11498981
Status:ACTIVE
Category:Private Limited Company

LE - BAUGESELLSCHAFT LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:06576387
Status:ACTIVE
Category:Private Limited Company

SEVERN COMMUNICATIONS HOLDINGS LIMITED

SUITE 4 DEER PARK HALL & BUSINESS CENTRE,PERSHORE,WR10 3DN

Number:05639954
Status:ACTIVE
Category:Private Limited Company

SUPREME CONCRETE LIMITED

LEICESTER ROAD,LEICESTERSHIRE,LE67 6HS

Number:01410463
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