Advanced company searchLink opens in new window

TONY & JACKY'S LAUNDERETTE (INVESTMENTS) LTD

Company number 01761973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-15
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
  • RES15 ‐ Change company name resolution on 2013-09-06
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