- Company Overview for TORIX LTD (11265496)
- Filing history for TORIX LTD (11265496)
- People for TORIX LTD (11265496)
- More for TORIX LTD (11265496)
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) |
---|---|---|---|
01 May 2024 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 67 Sirdar Road Southampton Hampshire SO17 3SH on 1 May 2024 | |
05 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2021 | DS01 | Application to strike the company off the register | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
21 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
19 Apr 2021 | PSC03 | Notification of Indra Ziedina as a person with significant control on 17 April 2021 | |
17 Apr 2021 | PSC01 | Notification of Indra Ziedina as a person with significant control on 17 April 2021 | |
17 Apr 2021 | TM01 | Termination of appointment of Arnis Smirnovs as a director on 17 April 2021 | |
17 Apr 2021 | AP01 | Appointment of Ms Indra Ziedina as a director on 17 April 2021 | |
17 Apr 2021 | PSC07 | Cessation of Arnis Smirnovs as a person with significant control on 17 April 2021 | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
20 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-20
|