- Company Overview for TONI & GUY (COBHAM) LIMITED (03668799)
- Filing history for TONI & GUY (COBHAM) LIMITED (03668799)
- People for TONI & GUY (COBHAM) LIMITED (03668799)
- Charges for TONI & GUY (COBHAM) LIMITED (03668799)
- More for TONI & GUY (COBHAM) LIMITED (03668799)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2012 | AR01 |
Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2012-11-13
|
|
15 Aug 2012 | AP01 | Appointment of Mr Timothy Edward Avory as a director on 15 August 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of Spencer Gymer as a director on 19 June 2012 | |
17 Jul 2012 | AP01 | Appointment of Mr Giuseppe Toni Mascolo as a director on 19 June 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of Timothy Edward Avory as a director on 19 June 2012 | |
12 Apr 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
12 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
29 Oct 2009 | AD02 | Register inspection address has been changed | |
14 Oct 2009 | TM02 | Termination of appointment of Rupert Berrow as a secretary | |
13 Oct 2009 | TM02 | Termination of appointment of John Miller as a secretary | |
06 Oct 2009 | AD01 | Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009 | |
30 Apr 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
26 Nov 2008 | 363a | Return made up to 11/11/08; full list of members | |
25 Mar 2008 | AA | Total exemption full accounts made up to 31 August 2007 |