- Company Overview for TONI & GUY (LAKESIDE) LIMITED (04646183)
- Filing history for TONI & GUY (LAKESIDE) LIMITED (04646183)
- People for TONI & GUY (LAKESIDE) LIMITED (04646183)
- Charges for TONI & GUY (LAKESIDE) LIMITED (04646183)
- Insolvency for TONI & GUY (LAKESIDE) LIMITED (04646183)
- More for TONI & GUY (LAKESIDE) LIMITED (04646183)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 June 2020 | |
04 Jul 2019 | AD01 | Registered office address changed from 58-60 Stamford Street London SE1 9LX to Office D Beresford House Town Quay Southampton SO14 2AQ on 4 July 2019 | |
03 Jul 2019 | LIQ02 | Statement of affairs | |
03 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Apr 2017 | CH01 | Director's details changed for Miss Emma Jane O'neill on 6 October 2012 | |
10 Apr 2017 | CH01 | Director's details changed for Miss Emma Jane O'neill on 15 February 2014 | |
25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
08 Jun 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
23 Jul 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
25 Mar 2015 | AD02 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA | |
30 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
20 Nov 2014 | MISC | Section 519 | |
08 Jul 2014 | AA | Full accounts made up to 31 August 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders |