TONI MASCOLO LIMITED

Innovia House Marish Wharf, St. Marys Road Innovia House Marish Wharf, St. Marys Road, Slough, SL3 6DA, Berkshire
StatusDISSOLVED
Company No.09184400
CategoryPrivate Limited Company
Incorporated20 Aug 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months

SUMMARY

TONI MASCOLO LIMITED is an dissolved private limited company with number 09184400. It was incorporated 9 years, 9 months, 12 days ago, on 20 August 2014 and it was dissolved 2 years, 4 months ago, on 01 February 2022. The company address is Innovia House Marish Wharf, St. Marys Road Innovia House Marish Wharf, St. Marys Road, Slough, SL3 6DA, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-06

Officer name: Mrs Pauline Rose Mascolo

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 10 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-10

Psc name: Giuseppe Toni Mascolo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-14

Officer name: Mrs Sacha Maria Mascolo-Tarbuck

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-10

Officer name: Giuseppe Toni Mascolo

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sacha Maria Mascolo-Tarbuck

Appointment date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Anthony Lampe

Termination date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Mr Edward Anthony Lampe

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Sep 2015

Category: Address

Type: AD02

New address: Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA

Old address: 11 Horseshoe Close Billericay Essex CM12 0YA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Sep 2014

Category: Address

Type: AD03

New address: 11 Horseshoe Close Billericay Essex CM12 0YA

Documents

View document PDF

Change sail address company with new address

Date: 23 Sep 2014

Category: Address

Type: AD02

New address: 11 Horseshoe Close Billericay Essex CM12 0YA

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 11 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-11

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 20 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT FILMS LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:04957526
Status:ACTIVE
Category:Private Limited Company

CORE STRENGTH STUDIOS LIMITED

THOMAS COURT,BRISTOL,BS1 6LE

Number:06055268
Status:ACTIVE
Category:Private Limited Company

CUT & PACK LABOUR LTD

9 SADDLERS,BOSTON,PE21 7AH

Number:11574187
Status:ACTIVE
Category:Private Limited Company

FREELANCE COPY LIMITED

122 CASTLE STREET,READING,RG1 7RJ

Number:07374881
Status:ACTIVE
Category:Private Limited Company

GE CAPITAL CORPORATION (FUNDING) LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:01970191
Status:ACTIVE
Category:Private Limited Company

RENOVATION FRANCHISE UK LIMITED

44 3RD FLOOR,LONDON,WC1B 4JP

Number:09997822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source