Download leads from Nexok and grow your business. Find out more

Tokyo And York Limited

Documents

Total Documents84
Total Pages207

Filing History

5 April 2020Confirmation statement made on 16 February 2020 with updates
30 November 2019Unaudited abridged accounts made up to 28 February 2019
27 February 2019Confirmation statement made on 16 February 2019 with updates
30 November 2018Unaudited abridged accounts made up to 28 February 2018
16 May 2018Compulsory strike-off action has been discontinued
9 May 2018Cessation of Joe Mulhall as a person with significant control on 29 September 2017
9 May 2018Notification of Joe Mulhall as a person with significant control on 30 September 2017
9 May 2018Confirmation statement made on 16 February 2018 with updates
28 November 2017Unaudited abridged accounts made up to 28 February 2017
28 November 2017Unaudited abridged accounts made up to 28 February 2017
24 September 2017Appointment of Mr Joe Mulhall as a director on 20 September 2017
24 September 2017Change of details for Mr Aj Mulhall as a person with significant control on 20 September 2017
24 September 2017Appointment of Mr Joe Mulhall as a director on 20 September 2017
24 September 2017Termination of appointment of Aubrey Mulhall as a director on 20 September 2017
24 September 2017Termination of appointment of Aubrey Mulhall as a director on 20 September 2017
24 September 2017Change of details for Mr Aj Mulhall as a person with significant control on 20 September 2017
11 March 2017Confirmation statement made on 16 February 2017 with updates
11 March 2017Confirmation statement made on 16 February 2017 with updates
7 May 2016Total exemption small company accounts made up to 28 February 2015
7 May 2016Total exemption small company accounts made up to 28 February 2015
7 May 2016Total exemption small company accounts made up to 28 February 2014
7 May 2016Total exemption small company accounts made up to 28 February 2014
25 April 2016Resolutions
  • RES13 ‐ Increase in authorised capital 25/03/2016
25 April 2016Resolutions
  • RES13 ‐ Increase in authorised capital 25/03/2016
22 April 2016Total exemption small company accounts made up to 29 February 2016
22 April 2016Total exemption small company accounts made up to 29 February 2016
13 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 499,999
13 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 499,999
11 April 2016Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 250,001
11 April 2016Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 250,001
7 April 2016Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
7 April 2016Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
8 March 2016Director's details changed for Mr Aubrey Mulhall on 5 March 2016
8 March 2016Director's details changed for Mr Aubrey Mulhall on 5 March 2016
26 September 2015Compulsory strike-off action has been discontinued
26 September 2015Compulsory strike-off action has been discontinued
2 June 2015Registered office address changed from , the Office Suite High Mowthorpe, Malton, North Yorkshire, YO17 8BW to The Lodge Gatherley Moor Farm Gilling West Richmond North Yorkshire DL10 5LJ on 2 June 2015
2 June 2015Registered office address changed from , the Office Suite High Mowthorpe, Malton, North Yorkshire, YO17 8BW to The Lodge Gatherley Moor Farm Gilling West Richmond North Yorkshire DL10 5LJ on 2 June 2015
2 June 2015Registered office address changed from The Office Suite High Mowthorpe Malton North Yorkshire YO17 8BW to The Lodge Gatherley Moor Farm Gilling West Richmond North Yorkshire DL10 5LJ on 2 June 2015
28 April 2015First Gazette notice for compulsory strike-off
28 April 2015First Gazette notice for compulsory strike-off
17 September 2014Compulsory strike-off action has been discontinued
17 September 2014Compulsory strike-off action has been discontinued
17 June 2014First Gazette notice for compulsory strike-off
17 June 2014First Gazette notice for compulsory strike-off
27 February 2014Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 February 2014Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
30 November 2013Accounts for a dormant company made up to 28 February 2013
30 November 2013Accounts for a dormant company made up to 28 February 2013
18 September 2013Compulsory strike-off action has been discontinued
18 September 2013Compulsory strike-off action has been discontinued
18 June 2013First Gazette notice for compulsory strike-off
18 June 2013First Gazette notice for compulsory strike-off
30 November 2012Accounts for a dormant company made up to 28 February 2012
30 November 2012Accounts for a dormant company made up to 28 February 2012
7 July 2012Compulsory strike-off action has been discontinued
7 July 2012Compulsory strike-off action has been discontinued
6 July 2012Annual return made up to 16 February 2012 with a full list of shareholders
6 July 2012Annual return made up to 16 February 2012 with a full list of shareholders
19 June 2012First Gazette notice for compulsory strike-off
19 June 2012First Gazette notice for compulsory strike-off
22 November 2011Accounts for a dormant company made up to 28 February 2011
22 November 2011Accounts for a dormant company made up to 28 February 2011
15 June 2011Compulsory strike-off action has been discontinued
15 June 2011Compulsory strike-off action has been discontinued
14 June 2011First Gazette notice for compulsory strike-off
14 June 2011First Gazette notice for compulsory strike-off
13 June 2011Annual return made up to 16 February 2011 with a full list of shareholders
13 June 2011Annual return made up to 16 February 2011 with a full list of shareholders
13 November 2010Accounts for a dormant company made up to 28 February 2010
13 November 2010Accounts for a dormant company made up to 28 February 2010
14 August 2010Compulsory strike-off action has been discontinued
14 August 2010Compulsory strike-off action has been discontinued
13 August 2010Annual return made up to 16 February 2010 with a full list of shareholders
13 August 2010Annual return made up to 16 February 2010 with a full list of shareholders
15 June 2010First Gazette notice for compulsory strike-off
15 June 2010First Gazette notice for compulsory strike-off
30 July 2009Director's change of particulars / aubrey mulhall / 16/02/2009
30 July 2009Registered office changed on 30/07/2009 from, 1 park view court st pauls road, shipley, west yorkshire, BD19 3DZ
30 July 2009Registered office changed on 30/07/2009 from 1 park view court st pauls road shipley west yorkshire BD19 3DZ
30 July 2009Director's change of particulars / aubrey mulhall / 16/02/2009
30 July 2009Registered office changed on 30/07/2009 from, 1 park view court st pauls road, shipley, west yorkshire, BD19 3DZ
16 February 2009Incorporation
16 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing