Advanced company searchLink opens in new window

THORNFIELD INVESTMENTS LIMITED

Company number 03515427

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
26 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
12 Apr 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
05 Nov 2010 AA Accounts for a dormant company made up to 30 November 2009
14 May 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
17 Feb 2010 AD01 Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 17 February 2010
17 Feb 2010 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010
28 Jan 2010 AP01 Appointment of Mr Richard James Chenery as a director
28 Jan 2010 TM01 Termination of appointment of Donald Gateley as a director
28 Jan 2010 TM01 Termination of appointment of Jason Marcus as a director
28 Jan 2010 TM01 Termination of appointment of Anthony Marcus as a director
28 Jan 2010 TM01 Termination of appointment of Andrew Sanderson as a director
28 Jan 2010 TM02 Termination of appointment of Steven Brown as a secretary
28 Jan 2010 AP01 Appointment of Mr Nicholas Hugh Ferguson as a director
08 Oct 2009 CH03 Secretary's details changed for Steven Andrew Brown on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Jason Robert Marcus on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Anthony Marcus on 8 October 2009
30 Sep 2009 288c Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: 21; Street was: 11 queens elm square, now: penthouse b, 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE
13 Mar 2009 363a Return made up to 17/02/09; full list of members
09 Feb 2009 288c Director's Change of Particulars / jason marcus / 09/02/2009 / HouseName/Number was: , now: 54; Street was: 4 chalton drive, now: maresfield gardens; Area was: hampstead garden suburb, now: ; Post Code was: N2 0QW, now: NW3 5RX
27 Jan 2009 225 Accounting reference date extended from 31/05/2009 to 30/11/2009