Background WavePink WaveYellow Wave

TOUCAN GEN CO LIMITED (10480673)

TOUCAN GEN CO LIMITED (10480673) is a dissolved UK company. incorporated on 16 November 2016. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOUCAN GEN CO LIMITED has been registered for 9 years.

Company Number
10480673
Status
dissolved
Type
ltd
Incorporated
16 November 2016
Age
9 years
Address
10480673 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCAN GEN CO LIMITED

TOUCAN GEN CO LIMITED is an dissolved company incorporated on 16 November 2016 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOUCAN GEN CO LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10480673

LTD Company

Age

9 Years

Incorporated 16 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 7 January 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 December 2022 (3 years ago)
Submitted on 19 January 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

RFE GEN CO LIMITED
From: 16 November 2016To: 4 May 2018
Contact
Address

10480673 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

The Quay 30 Channel Way Ocean Village Southampton SO14 3TG England
From: 11 January 2021To: 27 January 2023
The Quay 30 Channel Way Ocean Village Southampton SO14 3TQ England
From: 5 January 2021To: 11 January 2021
The French Quarter 114 High Street Southampton SO14 2AA United Kingdom
From: 2 April 2019To: 5 January 2021
Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom
From: 16 November 2016To: 2 April 2019
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
Aug 17
Loan Secured
Jan 18
Loan Secured
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Compulsory
17 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
26 July 2024
RP05RP05
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Resolution
12 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Incorporation Company
16 November 2016
NEWINCIncorporation