Advanced company searchLink opens in new window

TONY FERGUSON UK LIMITED

Company number 07081703

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DS01 Application to strike the company off the register
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 TM02 Termination of appointment of Hk Registrars Limited as a secretary on 30 May 2014
17 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • AUD 9,573,359
19 Aug 2013 AD01 Registered office address changed from C/O Howard Kennedy Harcourt House 19 Cavendish Square London W1A 2AW United Kingdom on 19 August 2013
29 Jan 2013 AA Full accounts made up to 30 June 2012
14 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
01 May 2012 AA Full accounts made up to 30 June 2011
23 Mar 2012 AA Full accounts made up to 30 June 2010
13 Feb 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
13 Feb 2012 AP04 Appointment of Hk Registrars Limited as a secretary on 23 November 2011
13 Feb 2012 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 13 February 2012
13 Feb 2012 AP01 Appointment of Sylvia Marie Gaggioli as a director on 15 August 2011
08 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,000
  • AUD 9,573,359
21 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 570 co business 31/08/2011
21 Sep 2011 AD01 Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 21 September 2011
21 Sep 2011 TM01 Termination of appointment of Sean Michael Fallon as a director on 31 August 2011
20 Jun 2011 AA01 Previous accounting period shortened from 30 April 2011 to 30 June 2010
19 Apr 2011 CERTNM Company name changed 2443 LIMITED\certificate issued on 19/04/11
  • CONNOT ‐
19 Apr 2011 TM01 Termination of appointment of Christopher Ferguson as a director
19 Apr 2011 TM01 Termination of appointment of Gaela Ferguson as a director