TONER TRADER EUROPE LTD
Status | ACTIVE |
Company No. | 08737396 |
Category | Private Limited Company |
Incorporated | 17 Oct 2013 |
Age | 10 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
TONER TRADER EUROPE LTD is an active private limited company with number 08737396. It was incorporated 10 years, 7 months, 19 days ago, on 17 October 2013. The company address is Front Suite, 1st Floor Charles House Front Suite, 1st Floor Charles House, Birmingham, B3 3HT, England.
Company Fillings
Gazette filings brought up to date
Date: 04 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-11
New address: Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT
Old address: 55 Newhall Street Avebury House Birmingham B3 3RB England
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Change person director company with change date
Date: 20 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-16
Officer name: Mr Liam Patrick Egan
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-11
New address: 55 Newhall Street Avebury House Birmingham B3 3RB
Old address: 29 Beachburn Way Handsworth Birmingham B20 2AU
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Incorporation company
Date: 17 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ANGELIQUE HEALTH SUPPLIES AND SERVICES LIMITED
305 EVESHAM ROAD,REDDITCH,B97 5HL
Number: | 10668886 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 08650006 |
Status: | ACTIVE |
Category: | Private Limited Company |
283-285 GREEN LANES,LONDON,N13 4XS
Number: | 05839506 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTBATTEN HOUSE FAIRACRES INDUSTRIAL ESTATE,WINDSOR,SL4 4LE
Number: | 07868985 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HURLFORD,KA1 5JE
Number: | SC416897 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCK ENTERTAINMENT AND PUBLISHING LTD
C/O EVLA, 30,HORSHAM,RH12 1SL
Number: | 07368553 |
Status: | ACTIVE |
Category: | Private Limited Company |