Advanced company searchLink opens in new window

TON SUR TON RETAIL OUTLETS LIMITED

Company number 06811483

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2011 DS01 Application to strike the company off the register
11 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
13 May 2010 CH01 Director's details changed for Mr Dean Spencer Fox on 11 May 2010
16 Mar 2009 288c Director's Change of Particulars / dean fox / 13/03/2009 / HouseName/Number was: 12, now: bentley; Street was: malkin way, now: violet way; Area was: , now: loudwater; Post Town was: watford, now: rickmansworth; Region was: herts, now: hertfordshire; Post Code was: WD18 7AY, now: WD3 4JP; Country was: , now: united kingdom
02 Mar 2009 88(2) Ad 05/02/09 gbp si 99@1=99 gbp ic 1/100
25 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
16 Feb 2009 288a Director appointed michael john basso
16 Feb 2009 288a Director appointed dean spencer fox
16 Feb 2009 288b Appointment Terminated Director john cowdry
16 Feb 2009 288b Appointment Terminated Secretary london law secretarial LIMITED
16 Feb 2009 287 Registered office changed on 16/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
05 Feb 2009 NEWINC Incorporation