- Company Overview for THAMES CONSULAR SERVICES LIMITED (01477070)
- Filing history for THAMES CONSULAR SERVICES LIMITED (01477070)
- People for THAMES CONSULAR SERVICES LIMITED (01477070)
- Charges for THAMES CONSULAR SERVICES LIMITED (01477070)
- More for THAMES CONSULAR SERVICES LIMITED (01477070)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2017 | DS01 | Application to strike the company off the register | |
17 Jul 2017 | AP01 | Appointment of Florent Frapolli as a director on 16 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Charles Scott Chalmers as a director on 16 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Ahmed Wahla as a director on 1 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Azra Kanji as a director on 31 May 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
21 Oct 2014 | CH01 | Director's details changed for John Gregory Donoghue on 31 January 2014 | |
21 Oct 2014 | CH03 | Secretary's details changed for William Garrahan on 31 January 2014 | |
21 Oct 2014 | CH01 | Director's details changed for John Gregory Donoghue on 31 January 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Charles Scott Chalmers on 4 March 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Mar 2014 | AD01 | Registered office address changed from Parnell House 25 Wilton Road London SW1V 1LW on 24 March 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
14 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
14 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
14 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
14 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
14 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Nov 2013 | AD02 | Register inspection address has been changed |