Advanced company searchLink opens in new window

INVEST IN THAMES GATEWAY LONDON LIMITED

Company number 04322297

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2014 DS01 Application to strike the company off the register
03 Dec 2013 AR01 Annual return made up to 14 November 2013 no member list
04 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
13 Dec 2012 AR01 Annual return made up to 14 November 2012 no member list
10 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
24 May 2012 TM02 Termination of appointment of John Williams as a secretary
01 May 2012 TM01 Termination of appointment of Terence Morgan as a director
30 Apr 2012 AD01 Registered office address changed from Quay House 2 Admirals Way London E14 9XG United Kingdom on 30 April 2012
30 Apr 2012 TM01 Termination of appointment of George Iacobescu as a director
26 Jan 2012 AA Full accounts made up to 31 March 2011
16 Dec 2011 AR01 Annual return made up to 14 November 2011 no member list
16 Dec 2011 AD04 Register(s) moved to registered office address
08 Dec 2011 AP01 Appointment of Mr Mark Courtney Collings as a director
07 Dec 2011 TM01 Termination of appointment of Michael Mccarthy as a director
07 Dec 2011 TM01 Termination of appointment of William Nicholson as a director
11 Nov 2011 AP01 Appointment of Mr Christopher James Dow as a director
11 Nov 2011 AP01 Appointment of Mrs Sara Louise Parker as a director
11 Nov 2011 AD03 Register(s) moved to registered inspection location
11 Nov 2011 AD02 Register inspection address has been changed
11 Nov 2011 TM01 Termination of appointment of Michael White as a director
11 Nov 2011 AD01 Registered office address changed from Compressor House Dockside Road London E16 2QD on 11 November 2011
07 Nov 2011 AP03 Appointment of Mr John Mark Williams as a secretary
10 Oct 2011 TM01 Termination of appointment of Ranjit Baxi as a director