TONY GROUNDS LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Final Gazette dissolved following liquidation

View Document

16/05/2416 May 2024 Return of final meeting in a members' voluntary winding up

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-11-07

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-11-07

View Document

16/11/2116 November 2021 Appointment of a voluntary liquidator

View Document

16/11/2116 November 2021 Declaration of solvency

View Document

16/11/2116 November 2021 Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to Allan House 10 John Princes Street London W1G 0AH on 2021-11-16

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

07/11/217 November 2021 Annual accounts for year ending 07 Nov 2021

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 003 PARMA HOUSE CLARENDON ROAD LONDON N22 6UL ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONEY GROUNDS

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GROUNDS / 20/02/2018

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GROUNDS / 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNIT 003 PARMA HOUSE CLARENDON ROAD LONDON N22 6XF ENGLAND

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM SECOND FLOOR 61-67 OLD STREET LONDON EC1V 9HQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

01/10/131 October 2013 COMPANY NAME CHANGED PANMUST LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR ANTHONY GROUNDS

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company