- Company Overview for THURLOE FINANCE LIMITED (02262544)
- Filing history for THURLOE FINANCE LIMITED (02262544)
- People for THURLOE FINANCE LIMITED (02262544)
- More for THURLOE FINANCE LIMITED (02262544)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2024 | DS01 | Application to strike the company off the register | |
22 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Feb 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 31 January 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 May 2021 | CH01 | Director's details changed for Gerard Lussan on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 24 May 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
03 Aug 2020 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 | |
21 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
12 Jan 2017 | CH03 | Secretary's details changed for Mr Philippe Jean-Marie Michel De Lavenere Lussan on 1 November 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Gerard Lussan on 5 July 2016 |