Advanced company searchLink opens in new window

TONI & GUY (FENCHURCH) LIMITED

Company number 04808360

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 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 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
16 Jun 2015 AA Accounts for a small company made up to 31 August 2014
20 Nov 2014 MISC Section 519
26 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100,000
04 Jun 2014 AA Full accounts made up to 31 August 2013
03 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
03 Jun 2013 AA Full accounts made up to 31 August 2012
18 Jul 2012 SH08 Change of share class name or designation
18 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 ca 2006 22/06/2012
18 Jul 2012 CC04 Statement of company's objects
04 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Fabio Sorbi as a director
21 May 2012 AA Full accounts made up to 31 August 2011
01 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
28 Mar 2011 AA Full accounts made up to 31 August 2010
09 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
18 May 2010 AA Full accounts made up to 31 August 2009
12 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
20 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