Advanced company searchLink opens in new window

TOMMASI & SONS LIMITED

Company number 05410861

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)
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2019 AA Accounts for a dormant company made up to 10 January 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 10 January 2018
15 May 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
18 Nov 2017 AD01 Registered office address changed from 24 International House, 24 Holborn Viaduct London City of London EC1A 2BN England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 18 November 2017
18 Nov 2017 AA Accounts for a dormant company made up to 10 January 2017
17 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-16
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 1,001
09 Dec 2016 AP01 Appointment of Mr. Walter Tommasi as a director on 2 December 2016
08 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 10 January 2017
08 Dec 2016 TM01 Termination of appointment of Philip Michael Chircop as a director on 1 December 2016
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
16 Nov 2015 AD01 Registered office address changed from 21 Bermondsey Wall West London SE16 4TJ to 24 International House, 24 Holborn Viaduct London City of London EC1A 2BN on 16 November 2015
14 Nov 2015 TM01 Termination of appointment of Alfredo Caputo as a director on 13 November 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Mar 2015 AP01 Appointment of Mr. Philip Michael Chircop as a director on 15 March 2015
12 Mar 2015 AP01 Appointment of Mr Alfredo Caputo as a director on 11 March 2015