- Company Overview for THINK MAP CORPORATION LIMITED (03397482)
- Filing history for THINK MAP CORPORATION LIMITED (03397482)
- People for THINK MAP CORPORATION LIMITED (03397482)
- Charges for THINK MAP CORPORATION LIMITED (03397482)
- Insolvency for THINK MAP CORPORATION LIMITED (03397482)
- More for THINK MAP CORPORATION LIMITED (03397482)
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) |
---|---|---|---|
21 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Feb 2019 | AD01 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 145 Basin Approach Limehouse Basin London E14 7JG England to Airport House Purley Way Croydon Surrey CR0 0XZ on 4 February 2019 | |
01 Feb 2019 | LIQ01 | Declaration of solvency | |
01 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2018 | AA01 | Previous accounting period shortened from 31 July 2019 to 9 November 2018 | |
31 Oct 2018 | CH03 | Secretary's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 | |
31 Oct 2018 | CH03 | Secretary's details changed for Mr Bernard Henry Oppenheim on 31 July 2018 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
02 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Jul 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 July 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
04 Jun 2017 | AD01 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 145 Basin Approach Limehouse Basin London E14 7JG on 4 June 2017 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
04 May 2016 | TM01 | Termination of appointment of Jonathan Mark Scroxton as a director on 30 April 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|