Active - Proposal to Strike off
Company Information for TOUPET LIMITED
CENTREFIELD LLP, 7 CONSTANCE STREET, KNOTT MILL, MANCHESTER, M15 4JQ,
|
Company Registration Number
06865535
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TOUPET LIMITED | ||
Legal Registered Office | ||
CENTREFIELD LLP 7 CONSTANCE STREET KNOTT MILL MANCHESTER M15 4JQ Other companies in M2 | ||
Previous Names | ||
|
Company Number | 06865535 | |
---|---|---|
Company ID Number | 06865535 | |
Date formed | 2009-04-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 20:21:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TOUPETIT LTD | FLAT 7, BREDGAR HOUSE WESTWELL CLOSE ORPINGTON BR5 4QP | Active | Company formed on the 2022-12-28 | |
TOUPETS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SALOMON ARMAND MAGLOIRE KALOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JC SECRETARIES LIMITED |
Company Secretary | ||
CFS SECRETARIES LIMITED |
Director | ||
BRYAN ANTHONY THORNTON |
Director | ||
CFS SECRETARIES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period extended from 31/12/22 TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM 55 King Street Manchester M2 4LQ | |
CH01 | Director's details changed for Mr Salomon Armand Magloire Kalou on 2016-04-21 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Salomon Armand Magloire Kalou on 2014-09-10 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Salomon Armand Magloire Kalou on 2012-08-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JC SECRETARIES LIMITED | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/11 TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA | |
RES15 | CHANGE OF NAME 01/09/2010 | |
CERTNM | COMPANY NAME CHANGED MYTEL SOLUTIONS LTD CERTIFICATE ISSUED ON 06/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 25/08/2010 | |
AP04 | CORPORATE SECRETARY APPOINTED JC SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR SALOMON ARMAND MAGLOIRE KALOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/04/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP02 | CORPORATE DIRECTOR APPOINTED CFS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM DEPT 3 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ANTHONY THORNTON / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CFS SECRETARIES LIMITED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN THORNTON / 10/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM DEPT 338, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TOUPET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |