- Company Overview for TONI DI MICHELE LIMITED (04720812)
- Filing history for TONI DI MICHELE LIMITED (04720812)
- People for TONI DI MICHELE LIMITED (04720812)
- More for TONI DI MICHELE LIMITED (04720812)
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
|
|
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 |