Advanced company searchLink opens in new window

THORN LIGHTING OVERSEAS

Company number 03295929

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)
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006
19 Dec 2013 CH04 Secretary's details changed for St John's Square Secretaries Limited on 24 June 2013
25 Jul 2013 AD01 Registered office address changed from 20 Farringdon Road London EC1M 3AP on 25 July 2013
19 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006
29 Feb 2012 CH01 Director's details changed for Martin Anton Brandt on 1 January 2012
16 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006
12 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006
21 Oct 2010 AP01 Appointment of Martin Anton Brandt as a director
21 Oct 2010 TM01 Termination of appointment of Thomas Spitzenpfeil as a director
12 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006
12 Jan 2010 CH04 Secretary's details changed for St John's Square Secretaries Limited on 18 December 2009
02 Jun 2009 288a Director appointed claire therese thomson
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2022 under section 1088 of the Companies Act 2006
02 Jun 2009 288b Appointment terminated director lindsay small
08 Jan 2009 363a Return made up to 18/12/08; full list of members
19 Dec 2007 363a Return made up to 18/12/07; full list of members
04 Jan 2007 363a Return made up to 18/12/06; full list of members
29 Dec 2005 363s Return made up to 18/12/05; full list of members
22 Dec 2004 363s Return made up to 18/12/04; full list of members
23 Jun 2004 AA Total exemption full accounts made up to 30 April 2003
16 Jun 2004 363s Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
01 Jun 2004 DISS40 Compulsory strike-off action has been discontinued
28 May 2004 652C Withdrawal of application for striking off
25 May 2004 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2004 288a New director appointed
13 May 2004 288a New director appointed