- Company Overview for TONY FERGUSON UK LIMITED (07081703)
- Filing history for TONY FERGUSON UK LIMITED (07081703)
- People for TONY FERGUSON UK LIMITED (07081703)
- More for TONY FERGUSON UK LIMITED (07081703)
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
|
|
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
|
|
21 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |