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

TOLO Fashions Limited

Documents

Total Documents21
Total Pages84

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off
10 May 2016Final Gazette dissolved via compulsory strike-off
22 October 2015Compulsory strike-off action has been suspended
22 October 2015Compulsory strike-off action has been suspended
11 August 2015First Gazette notice for compulsory strike-off
11 August 2015First Gazette notice for compulsory strike-off
29 January 2015Total exemption small company accounts made up to 30 April 2014
29 January 2015Registered office address changed from 21 Radstone Walk Leicester Leicestershire LE5 4UH to Unit 2 Temple Road Leicester Leicestershire LE5 4GJ on 29 January 2015
29 January 2015Registered office address changed from 21 Radstone Walk Leicester Leicestershire LE5 4UH to Unit 2 Temple Road Leicester Leicestershire LE5 4GJ on 29 January 2015
29 January 2015Total exemption small company accounts made up to 30 April 2014
4 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
4 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
8 January 2014Accounts for a dormant company made up to 30 April 2013
8 January 2014Accounts for a dormant company made up to 30 April 2013
12 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
12 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
20 May 2013Appointment of Faizullah Behrami as a director
20 May 2013Appointment of Faizullah Behrami as a director
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing