Advanced company searchLink opens in new window

TOZE LIMITED

Company number 10685273

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)
02 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Dec 2022 AD01 Registered office address changed from 99 the Avenue London N10 2QG United Kingdom to 5/7 Ravensbourne Road Bromley BR1 1NH on 19 December 2022
19 Dec 2022 LIQ01 Declaration of solvency
19 Dec 2022 600 Appointment of a voluntary liquidator
19 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-09
02 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Jul 2022 CERTNM Company name changed butterwire LIMITED\certificate issued on 22/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-11
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
05 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 150.53136
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 141.22041
18 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 141.22
01 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 24/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 SH08 Change of share class name or designation
31 Oct 2018 SH02 Sub-division of shares on 24 September 2018
02 Jul 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 125.8
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 119
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 119