About

Registered Number: 05228307
Date of Incorporation: 10/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (8 years and 5 months ago)
Registered Address: 121 Avenue B, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7BJ

 

Established in 2004, Tocatta Solutions Ltd are based in West Yorkshire. Carby, Layla is listed as the only a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARBY, Layla 10 September 2004 05 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 20 January 2016
DISS16(SOAS) - N/A 19 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 18 May 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
DISS16(SOAS) - N/A 27 September 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AD01 - Change of registered office address 28 February 2014
AD01 - Change of registered office address 06 February 2014
AR01 - Annual Return 07 January 2014
DISS40 - Notice of striking-off action discontinued 26 October 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
DISS16(SOAS) - N/A 06 June 2013
GAZ1 - First notification of strike-off action in London Gazette 04 June 2013
DISS16(SOAS) - N/A 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 18 August 2011
TM01 - Termination of appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 06 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
363s - Annual Return 19 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 30 November 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
363s - Annual Return 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.