- Company Overview for TOUMA FOREIGN EXCHANGE LIMITED (07263559)
- Filing history for TOUMA FOREIGN EXCHANGE LIMITED (07263559)
- People for TOUMA FOREIGN EXCHANGE LIMITED (07263559)
- More for TOUMA FOREIGN EXCHANGE LIMITED (07263559)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2019 | TM01 | Termination of appointment of Noorullah Safari as a director on 18 July 2019 | |
16 May 2019 | AD01 | Registered office address changed from 19 the Broadway Greenford London Middlesex UB6 9PN to 484 Greenford Road Greenford UB6 8SJ on 16 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Noorullah Safari as a director on 15 May 2019 | |
16 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
13 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
13 Jun 2017 | CH01 | Director's details changed for Mr Zouhury Touma on 13 June 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Mahdi Hassan Kazem as a director on 1 February 2017 | |
14 Dec 2016 | AP01 | Appointment of Mrs Zouhury Touma as a director on 2 December 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Aug 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
19 Jul 2016 | TM01 | Termination of appointment of Amar Najeh Al- Abbas as a director on 18 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 371-373 Edgware Road London W2 1BS to 19 the Broadway Greenford London Middlesex UB6 9PN on 12 July 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Amar Najeh Al- Abbas as a director on 5 June 2015 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AD01 | Registered office address changed from 109a Uxbridge Road Shepherd's Bush London W12 8NL England to 371-373 Edgware Road London W2 1BS on 19 May 2015 | |
22 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
06 Sep 2014 | AD01 | Registered office address changed from 348 Uxbridge Road London W12 7LL to 109a Uxbridge Road Shepherd's Bush London W12 8NL on 6 September 2014 | |
06 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-06
|