TONI MASCOLO LIMITED
Status | DISSOLVED |
Company No. | 09184400 |
Category | Private Limited Company |
Incorporated | 20 Aug 2014 |
Age | 9 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Sep 2014
Action Date: 11 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-11
Capital : 100 GBP
Documents
Some Companies
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | 04957526 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS COURT,BRISTOL,BS1 6LE
Number: | 06055268 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SADDLERS,BOSTON,PE21 7AH
Number: | 11574187 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |