- Company Overview for THINKING SAFE LIMITED (03341249)
- Filing history for THINKING SAFE LIMITED (03341249)
- People for THINKING SAFE LIMITED (03341249)
- Charges for THINKING SAFE LIMITED (03341249)
- Insolvency for THINKING SAFE LIMITED (03341249)
- More for THINKING SAFE LIMITED (03341249)
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) |
---|---|---|---|
27 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2019 | |
02 Mar 2019 | CVA4 | Notice of completion of voluntary arrangement | |
16 Jan 2019 | AD01 | Registered office address changed from The Orchard Building Royal Holloway University of London, Egham Surrey TW20 0EX to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 16 January 2019 | |
09 Jan 2019 | LIQ02 | Statement of affairs | |
09 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Jan 2018 | TM01 | Termination of appointment of Stephen Gibbs as a director on 22 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
24 Jan 2018 | PSC07 | Cessation of Robert Caldwell Reid as a person with significant control on 1 May 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Lisa Dean as a director on 19 October 2017 | |
10 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | TM01 | Termination of appointment of Robert Caldwell Reid as a director on 14 April 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | MR01 | Registration of charge 033412490002, created on 13 March 2015 | |
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Mr Julian Benedict Dean on 31 January 2014 |