- Company Overview for TONY & JACKY'S LAUNDERETTE (INVESTMENTS) LTD (01761973)
- Filing history for TONY & JACKY'S LAUNDERETTE (INVESTMENTS) LTD (01761973)
- People for TONY & JACKY'S LAUNDERETTE (INVESTMENTS) LTD (01761973)
- Charges for TONY & JACKY'S LAUNDERETTE (INVESTMENTS) LTD (01761973)
- More for TONY & JACKY'S LAUNDERETTE (INVESTMENTS) LTD (01761973)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2014 | DS01 | Application to strike the company off the register | |
18 Aug 2014 | TM01 | Termination of appointment of Donna Hess as a director on 9 January 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Terence Patrick Fitzgerald as a director on 9 January 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Jackie Fitzgerald as a director on 9 January 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH01 | Director's details changed for Terence Patrick Fitzgerald on 10 April 2012 | |
08 Jan 2014 | CH01 | Director's details changed for Jackie Fitzgerald on 10 April 2012 | |
28 Oct 2013 | CERTNM |
Company name changed tony & jacky's launderette LTD\certificate issued on 28/10/13
|
|
28 Oct 2013 | AD01 | Registered office address changed from 16-18 Palace Gates Road London N22 7BN United Kingdom on 28 October 2013 | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | CERTNM |
Company name changed london hotels & travel services LIMITED\certificate issued on 24/09/13
|
|
24 Sep 2013 | CONNOT | Change of name notice | |
21 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
31 Dec 2012 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | CH03 | Secretary's details changed for Jackie Fitzgerald on 10 April 2012 | |
25 Apr 2012 | CH01 | Director's details changed for Jackie Fitzgerald on 10 April 2012 | |
25 Apr 2012 | CH01 | Director's details changed for Jackie Fitzgerald on 10 April 2012 | |
25 Apr 2012 | AD01 | Registered office address changed from , 10 Queens Place, Watford, WD17 2rd, United Kingdom on 25 April 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from , 16 Palace Gates Road, London, N22 7BN on 10 April 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |