TOAST HERNE BAY LTD

2 Blenheim Close 2 Blenheim Close, Herne Bay, CT6 7NB, England
StatusDISSOLVED
Company No.11262302
CategoryPrivate Limited Company
Incorporated19 Mar 2018
Age6 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years6 months, 30 days

SUMMARY

TOAST HERNE BAY LTD is an dissolved private limited company with number 11262302. It was incorporated 6 years, 2 months, 4 days ago, on 19 March 2018 and it was dissolved 6 months, 30 days ago, on 24 October 2023. The company address is 2 Blenheim Close 2 Blenheim Close, Herne Bay, CT6 7NB, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

New address: 2 Blenheim Close Blenheim Close Herne Bay CT6 7NB

Old address: Beach House Beach Street Herne Bay CT6 5PT England

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Aitchison

Termination date: 2023-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-01

Psc name: Frances Aitchison

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-18

Officer name: Julie Elizabeth Smith

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-18

Officer name: Samantha Jane Camburn

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-18

Officer name: Mrs Frances Aitchison

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-18

Psc name: Julie Elizabeth Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Jane Camburn

Cessation date: 2023-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frances Aitchison

Notification date: 2023-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2022

Action Date: 10 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Four Elders Ltd

Cessation date: 2022-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2022

Action Date: 10 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-10

Psc name: Samantha Camburn

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2022

Action Date: 10 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-10

Psc name: Julie Smith

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 10 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-10

Officer name: Thomas Smith

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Jane Camburn

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mrs Julie Elizabeth Smith

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Marie Marie Ryan

Termination date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Marie Ryan

Appointment date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Elizabeth Smith

Termination date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Jane Canburn

Termination date: 2022-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Jane Canburn

Cessation date: 2022-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-17

Psc name: Julie Elizabeth Smith

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-17

Psc name: Four Elders Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Smith

Appointment date: 2022-08-17

Documents

View document PDF

Second filing of director appointment with name

Date: 11 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Miss Samantha Jane Camburn

Documents

View document PDF

Second filing of director appointment with name

Date: 10 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Julie Elizabeth Smith

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-09

Psc name: Miss Julie Elizabeth Smith

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Miss Julie Elizabeth Smith

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Elizabeth Smith

Notification date: 2022-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Jane Canburn

Notification date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julie Elizabeth Smith

Appointment date: 2022-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-27

Psc name: Sherry Louise Newton

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Sherry Louise Newton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Jane Canburn

Appointment date: 2022-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

New address: Beach House Beach Street Herne Bay CT6 5PT

Old address: 34 Wynn Road Whitstable CT5 2JW England

Change date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

New address: 34 Wynn Road Whitstable CT5 2JW

Change date: 2022-03-17

Old address: 123 Harvey Drive Chestfield Whitstable CT5 3QY England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: 123 Harvey Drive Chestfield Whitstable CT5 3QY

Old address: Beach House Beach Street Herne Bay Kent CT6 5PT United Kingdom

Change date: 2020-02-19

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Alison Carol Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Incorporation company

Date: 19 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE-MOATE MAPPING SOLUTIONS LTD

35 PRIORY PARK,TAUNTON,TA1 1PX

Number:11765101
Status:ACTIVE
Category:Private Limited Company

HANNAN BLINDS (PRESTON) LIMITED

129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF

Number:08997026
Status:ACTIVE
Category:Private Limited Company

IAN RHODES (MOTOR ENGINEERS) LIMITED

UNIT 19,STOCKPORT,SK1 2LB

Number:04612894
Status:ACTIVE
Category:Private Limited Company

LOGIC SERVICE MANAGEMENT LIMITED

6 NENE VALLEY BUSINESS PARK,PETERBOROUGH,PE8 4HN

Number:08048645
Status:ACTIVE
Category:Private Limited Company

M D SMITHS LTD

5 ATKINSON ROAD,ASHBY-DE-LA-ZOUCH,LE65 2LA

Number:10088747
Status:ACTIVE
Category:Private Limited Company

REUBENS COURT MANAGEMENT LIMITED

12 GRANBY ROAD,HARROGATE,HG1 4ST

Number:06696231
Status:LIQUIDATION
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