- Company Overview for THURSDAY PLANTATION INTERNATIONAL LIMITED (02127222)
- Filing history for THURSDAY PLANTATION INTERNATIONAL LIMITED (02127222)
- People for THURSDAY PLANTATION INTERNATIONAL LIMITED (02127222)
- More for THURSDAY PLANTATION INTERNATIONAL LIMITED (02127222)
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) |
---|---|---|---|
10 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
02 Sep 2019 | AP01 | Appointment of Mr Wayne Andrew Mcintosh as a director on 31 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Andrew Folkard as a director on 31 August 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of John Ivon Kavanagh as a director on 11 April 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Andrew Folkard on 9 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Michael Bracka as a director on 9 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Andrew Folkard as a director on 9 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from 70 High Street Fareham Hants PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
17 May 2016 | AP03 | Appointment of Mr Mark Nolan as a secretary on 17 May 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Michael Wingham as a secretary on 31 March 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off |