Advanced company searchLink opens in new window

THIRDCREST LIMITED

Company number 02600849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2017 DS01 Application to strike the company off the register
19 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 May 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
14 Apr 2015 AD04 Register(s) moved to registered office address C/O Mr J Van Gelder 48a Prince of Wales Mansions Prince of Wales Drive London SW11 4BH
16 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
11 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Dec 2012 AD01 Registered office address changed from Studio 54 4 Montpelier Street Knightsbridge London SW7 1EE United Kingdom on 18 December 2012
02 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
12 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 CH01 Director's details changed for Jonathan Marc Van Gelder on 5 February 2010
05 Jul 2010 AD02 Register inspection address has been changed
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1