- Company Overview for THINHOST LTD (04303053)
- Filing history for THINHOST LTD (04303053)
- People for THINHOST LTD (04303053)
- Insolvency for THINHOST LTD (04303053)
- More for THINHOST LTD (04303053)
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) |
---|---|---|---|
28 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2021 | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2020 | |
25 Oct 2019 | AD01 | Registered office address changed from 4 Croxted Mews Croxted Road Dulwich Village SE24 9DA to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 October 2019 | |
24 Oct 2019 | LIQ01 | Declaration of solvency | |
24 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Aug 2019 | AAMD | Amended micro company accounts made up to 30 September 2017 | |
16 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
10 Oct 2016 | TM01 | Termination of appointment of Connect Support Services Ltd. as a director on 3 October 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Adam Afriyie as a director on 18 September 2016 | |
15 Sep 2016 | AA | Micro company accounts made up to 30 September 2015 | |
15 Aug 2016 | AP02 | Appointment of Connect Support Services Ltd. as a director on 10 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Mark Macgregor as a director on 14 August 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Mark O'dell as a director on 10 August 2016 | |
11 Aug 2016 | TM02 | Termination of appointment of Suzanne Clitheroe as a secretary on 10 August 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|