Advanced company searchLink opens in new window

TOUMA FOREIGN EXCHANGE LIMITED

Company number 07263559

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1