- Company Overview for BILLY TORONTO LIMITED (07477072)
- Filing history for BILLY TORONTO LIMITED (07477072)
- People for BILLY TORONTO LIMITED (07477072)
- More for BILLY TORONTO LIMITED (07477072)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2013 | DS01 | Application to strike the company off the register | |
06 Feb 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Dec 2012 | AR01 |
Annual return made up to 23 December 2012 with full list of shareholders
Statement of capital on 2012-12-27
|
|
12 Jun 2012 | CH01 | Director's details changed for Mr Marc Richard Palotay on 21 May 2012 | |
11 Jun 2012 | AP03 | Appointment of Alison Mansfield as a secretary on 8 June 2012 | |
11 Jun 2012 | TM02 | Termination of appointment of Steve Pennington as a secretary on 8 June 2012 | |
08 Jun 2012 | AP01 | Appointment of Jose Arturo Barquet as a director on 8 June 2012 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from 1st Floor 44a Floral Street London WC2E 9DA England on 18 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | NEWINC |
Incorporation
|