- Company Overview for THESIGER MANAGEMENT LIMITED (04473899)
- Filing history for THESIGER MANAGEMENT LIMITED (04473899)
- People for THESIGER MANAGEMENT LIMITED (04473899)
- More for THESIGER MANAGEMENT LIMITED (04473899)
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) |
---|---|---|---|
11 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2015
|
|
11 Apr 2016 | TM01 | Termination of appointment of Justin Williams as a director on 30 June 2015 | |
11 Apr 2016 | AP01 | Appointment of Stephen Edwards as a director on 30 June 2015 | |
11 Apr 2016 | SH03 | Purchase of own shares. | |
11 Apr 2016 | SH03 | Purchase of own shares. | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2015 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jun 2015 | RT01 | Administrative restoration application | |
11 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Aug 2012 | AR01 |
Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-08-28
|
|
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2011 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from , Archer House, Britland Northbourne Road, Eastbourne, East Sussex, BN22 8PW on 19 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Mr Steve Rooke on 1 October 2009 |