TOLLYGATE LIMITED
Status | ACTIVE |
Company No. | 11676372 |
Category | Private Limited Company |
Incorporated | 14 Nov 2018 |
Age | 5 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
TOLLYGATE LIMITED is an active private limited company with number 11676372. It was incorporated 5 years, 7 months, 2 days ago, on 14 November 2018. The company address is 5th Floor 62-64 Baker Street, London, W1U 7DF.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2024
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Gazette filings brought up to date
Date: 27 Jan 2024
Category: Gazette
Type: DISS40
Documents
Capital allotment shares
Date: 24 Jan 2024
Action Date: 14 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-14
Capital : 100 GBP
Documents
Capital allotment shares
Date: 24 Jan 2024
Action Date: 14 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-14
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Old address: PO Box 4385 11676372: Companies House Default Address Cardiff CF14 8LH
New address: 5th Floor 62-64 Baker Street London W1U 7DF
Change date: 2023-11-13
Documents
Gazette filings brought up to date
Date: 23 May 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Dissolved compulsory strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 14 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Pilato
Change date: 2020-11-14
Documents
Appoint person director company with name date
Date: 23 Mar 2022
Action Date: 14 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-14
Officer name: Mr Robert Pilato
Documents
Dissolved compulsory strike off suspended
Date: 12 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Default companies house registered office address applied
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: RP05
Default address: PO Box 4385, 11676372: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2021-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 11 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Simon Davis
Termination date: 2021-06-07
Documents
Gazette filings brought up to date
Date: 10 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Notification of a person with significant control statement
Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-07
Psc name: Sdg Registrars Limited
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Lyn Bond
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-07
Officer name: Mr Andrew Simon Davis
Documents
Some Companies
4 SEBERT ROAD,BURY ST. EDMUNDS,IP32 7EG
Number: | 03733498 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK BEIGHTON DEVELOPMENTS LIMITED
SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU
Number: | 11121871 |
Status: | ACTIVE |
Category: | Private Limited Company |
19B WILLOW WAY,CHRISTCHURCH,BH23 1JJ
Number: | 11740547 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CUTLERS CLOSE,BISHOPS STORTFORD,CM23 4FW
Number: | 07952022 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRENDON GARDENS,HARROW,HA2 8NE
Number: | 10389838 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11453519 |
Status: | ACTIVE |
Category: | Private Limited Company |