Advanced company searchLink opens in new window

TONI DI MICHELE LIMITED

Company number 04720812

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2012 DS01 Application to strike the company off the register
02 Aug 2012 TM01 Termination of appointment of Franco Mario Fragassi as a director on 13 July 2012
08 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
08 May 2012 CH01 Director's details changed for Mr Franco Mario Fragassi on 1 April 2012
08 May 2012 CH01 Director's details changed for Marco Laurence Di Michele on 1 April 2012
08 May 2012 CH01 Director's details changed for Antonio Di Michele on 1 April 2012
08 May 2012 CH04 Secretary's details changed for Turner Hampton Secretaries Limited on 1 April 2012
04 Apr 2012 AD01 Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 4 April 2012
07 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
19 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
08 Sep 2010 AP04 Appointment of Turner Hampton Secretaries Limited as a secretary
08 Sep 2010 TM02 Termination of appointment of Jayne Di Michele-Stanley as a secretary
20 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Franco Mario Fragassi on 1 April 2010
20 Apr 2010 CH01 Director's details changed for Antonio Di Michele on 1 April 2010
20 Apr 2010 CH01 Director's details changed for Marco Laurence Di Michele on 1 April 2010
17 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
17 Jun 2009 288c Secretary's Change of Particulars / jayne stanley / 15/06/2009 / Title was: , now: mrs; Surname was: stanley, now: di michele-stanley; HouseName/Number was: , now: 90; Street was: 90 south lane, now: south lane
08 Apr 2009 363a Return made up to 02/04/09; full list of members
10 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
11 Apr 2008 363a Return made up to 02/04/08; full list of members
29 Nov 2007 AA Total exemption small company accounts made up to 31 July 2007