- Company Overview for THORSTONE DEVELOPMENTS LIMITED (02395932)
- Filing history for THORSTONE DEVELOPMENTS LIMITED (02395932)
- People for THORSTONE DEVELOPMENTS LIMITED (02395932)
- More for THORSTONE DEVELOPMENTS LIMITED (02395932)
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 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2019 | DS01 | Application to strike the company off the register | |
11 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
13 Mar 2018 | CH01 | Director's details changed for Mr Anthony Charles Thorp on 1 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Simon John Silverstone on 1 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX England to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 13 March 2018 | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Mar 2017 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX on 19 December 2016 | |
19 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
16 Jun 2016 | AD01 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
14 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |