Founded in 2007, Torus Environmental Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDEN, Marcus Paul | 21 November 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDEN, Alison Victoria | 21 November 2007 | 08 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 November 2015 | |
2.24B - N/A | 03 September 2015 | |
2.35B - N/A | 20 August 2015 | |
2.24B - N/A | 20 March 2015 | |
2.17B - N/A | 16 October 2014 | |
F2.18 - N/A | 16 October 2014 | |
2.17B - N/A | 04 September 2014 | |
AD01 - Change of registered office address | 02 September 2014 | |
2.12B - N/A | 29 August 2014 | |
AD01 - Change of registered office address | 07 July 2014 | |
AR01 - Annual Return | 11 January 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 January 2012 | |
AD04 - Change of location of company records to the registered office | 07 January 2012 | |
AA - Annual Accounts | 06 January 2012 | |
TM01 - Termination of appointment of director | 07 November 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AP01 - Appointment of director | 21 December 2010 | |
AR01 - Annual Return | 17 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 December 2009 | |
AA - Annual Accounts | 23 October 2009 | |
225 - Change of Accounting Reference Date | 16 September 2009 | |
395 - Particulars of a mortgage or charge | 09 September 2009 | |
363a - Annual Return | 26 January 2009 | |
CERTNM - Change of name certificate | 15 January 2009 | |
395 - Particulars of a mortgage or charge | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
NEWINC - New incorporation documents | 21 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 2009 | Outstanding |
N/A |
Debenture | 15 October 2008 | Outstanding |
N/A |