This company is commonly known as Gm Toucari Ltd. The company was founded 16 years ago and was given the registration number 06539364. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GM TOUCARI LTD |
---|---|---|
Company Number | : | 06539364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 March 2008 |
End of financial year | : | 31 August 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Secretary | 19 March 2008 | Active |
15-17 St Cross Street, London, England, EC1N 8UW | Director | 19 March 2008 | Active |
15-17 St Cross Street, London, England, EC1N 8UW | Director | 19 March 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-26 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-05-21 | Insolvency | Liquidation in administration progress report. | Download |
2018-02-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-11-20 | Insolvency | Liquidation in administration progress report. | Download |
2017-08-29 | Insolvency | Liquidation in administration extension of period. | Download |
2017-05-19 | Insolvency | Liquidation in administration progress report. | Download |
2017-01-06 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-12-16 | Insolvency | Liquidation in administration proposals. | Download |
2016-11-04 | Address | Change registered office address company with date old address new address. | Download |
2016-10-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-30 | Accounts | Change account reference date company current extended. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Officers | Change person secretary company with change date. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-22 | Officers | Change person director company with change date. | Download |
2014-05-21 | Officers | Change person secretary company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.