Toap Fuel Supply Ltd was founded on 09 August 2006, it has a status of "Dissolved". The companies directors are listed as Kuznetsova, Elena, Vadachkoria, Paata, Ostrovskiy, Evgeny. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VADACHKORIA, Paata | 12 September 2006 | - | 1 |
OSTROVSKIY, Evgeny | 09 August 2006 | 12 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KUZNETSOVA, Elena | 09 August 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 December 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 01 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 August 2013 | |
LIQ MISC - N/A | 08 July 2013 | |
LIQ MISC - N/A | 28 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 29 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 19 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 31 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 July 2010 | |
RESOLUTIONS - N/A | 27 July 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 July 2009 | |
4.20 - N/A | 27 July 2009 | |
287 - Change in situation or address of Registered Office | 25 June 2009 | |
287 - Change in situation or address of Registered Office | 22 June 2009 | |
225 - Change of Accounting Reference Date | 09 January 2009 | |
363a - Annual Return | 31 October 2008 | |
395 - Particulars of a mortgage or charge | 24 May 2008 | |
363a - Annual Return | 24 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
NEWINC - New incorporation documents | 09 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Trade finance security agreement | 19 May 2008 | Outstanding |
N/A |
Pledge of borrowers spa agreement | 23 March 2007 | Outstanding |
N/A |
Assignment agreement | 05 February 2007 | Outstanding |
N/A |