TOOGG INDUSTRY LIMITED

Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.09700945
CategoryPrivate Limited Company
Incorporated24 Jul 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 19 days

SUMMARY

TOOGG INDUSTRY LIMITED is an dissolved private limited company with number 09700945. It was incorporated 8 years, 10 months, 9 days ago, on 24 July 2015 and it was dissolved 2 years, 5 months, 19 days ago, on 14 December 2021. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-09

Officer name: Jun Xia

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-07-10

Officer name: Qh Int'l Business Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

Change date: 2018-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jun Xia

Notification date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-22

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Qh Int'l Business Limited

Appointment date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-26

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERNDALE PROPERTY PARTNERHIP LIMITED

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:11940217
Status:ACTIVE
Category:Private Limited Company

GONE FISHING AGAIN LTD

300 PAVILION DRIVE,NORTHAMPTON,NN4 7YE

Number:11241583
Status:ACTIVE
Category:Private Limited Company

HOLESHOT BUSINESS SOLUTIONS LTD

LINDEN HOUSE CHURCH ROAD,CHIPPING NORTON,OX7 6LH

Number:08004220
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KILEEN DEVELOPMENTS LIMITED

ST ANNE'S HOUSE 15,BELFAST,BT1 1PG

Number:NI647964
Status:ACTIVE
Category:Private Limited Company

O'HANLON & SONS LIMITED

THE MPA GROUP MERCERS MANOR BARNS,NEWPORT PAGNELL,MK16 9PU

Number:03523566
Status:ACTIVE
Category:Private Limited Company

PMB TAXATION SERVICES LIMITED

6B HUNTER STREET,EAST KILBRIDE,G74 4LZ

Number:SC247712
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