Advanced company searchLink opens in new window

TONI & GUY (COBHAM) LIMITED

Company number 03668799

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)
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
  • GBP 20,000
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