Download leads from Nexok and grow your business. Find out more

Tonypetranici Limited

Documents

Total Documents22
Total Pages93

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off
16 October 2018First Gazette notice for voluntary strike-off
8 October 2018Application to strike the company off the register
21 September 2018Micro company accounts made up to 31 December 2017
14 December 2017Registered office address changed from Penthouse 2, Northampton House Wellington Street Northampton NN1 3nd England to 17 Laceby Walk Northampton NN3 8PN on 14 December 2017
30 November 2017Confirmation statement made on 30 November 2017 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
22 December 2016Confirmation statement made on 8 December 2016 with updates
22 December 2016Confirmation statement made on 8 December 2016 with updates
1 June 2016Registered office address changed from 91 Stanley Street Northampton NN2 6DD to Penthouse 2, Northampton House Wellington Street Northampton NN1 3nd on 1 June 2016
1 June 2016Registered office address changed from 91 Stanley Street Northampton NN2 6DD to Penthouse 2, Northampton House Wellington Street Northampton NN1 3nd on 1 June 2016
7 February 2016Total exemption small company accounts made up to 31 December 2015
7 February 2016Total exemption small company accounts made up to 31 December 2015
12 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
19 November 2015Registered office address changed from 78 Gordon Street Northampton NN2 6BZ England to 91 Stanley Street Northampton NN2 6DD on 19 November 2015
19 November 2015Registered office address changed from 78 Gordon Street Northampton NN2 6BZ England to 91 Stanley Street Northampton NN2 6DD on 19 November 2015
30 July 2015Registered office address changed from 60 Frosty Hollow Northampton NN40UD England to 78 Gordon Street Northampton NN2 6BZ on 30 July 2015
30 July 2015Registered office address changed from 60 Frosty Hollow Northampton NN40UD England to 78 Gordon Street Northampton NN2 6BZ on 30 July 2015
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 1
Sign up now to grow your client base. Plans & Pricing