- Company Overview for TONI & GUY (TWICKENHAM 3) LIMITED (06811994)
- Filing history for TONI & GUY (TWICKENHAM 3) LIMITED (06811994)
- People for TONI & GUY (TWICKENHAM 3) LIMITED (06811994)
- More for TONI & GUY (TWICKENHAM 3) LIMITED (06811994)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
18 Feb 2011 | AR01 |
Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-18
|
|
02 Jun 2010 | AA | Full accounts made up to 31 August 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
13 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Oct 2009 | AD02 | Register inspection address has been changed | |
14 Oct 2009 | TM02 | Termination of appointment of Rupert Berrow as a secretary | |
14 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 | |
16 Jun 2009 | 88(2) | Ad 03/03/09 gbp si 29999@1=29999 gbp ic 1/30000 | |
03 Apr 2009 | MA | Memorandum and Articles of Association | |
21 Mar 2009 | 353 | Location of register of members | |
21 Mar 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/08/2009 | |
19 Mar 2009 | CERTNM | Company name changed toni and guy (twickenham 3) LIMITED\certificate issued on 23/03/09 | |
06 Feb 2009 | NEWINC | Incorporation |