Advanced company searchLink opens in new window

THOUGHT LEADERS INTERNATIONAL LIMITED

Company number 04527376

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)
05 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2007 287 Registered office changed on 31/12/07 from: 9 st. Johns place newport isle of wight PO30 1LH
18 Oct 2007 363a Return made up to 05/09/07; full list of members
18 Oct 2007 190 Location of debenture register
18 Oct 2007 353 Location of register of members
18 Oct 2007 287 Registered office changed on 18/10/07 from: c/o hook & co LIMITED 39/40 quay street newport isle of wight PO30 5BA
10 Aug 2007 AA Total exemption small company accounts made up to 30 September 2005
06 Dec 2006 363a Return made up to 05/09/06; full list of members
06 Dec 2006 190 Location of debenture register
06 Dec 2006 353 Location of register of members
06 Dec 2006 287 Registered office changed on 06/12/06 from: hooks 39-40 quay street newport isle of wight PO30 5BA
22 Nov 2006 287 Registered office changed on 22/11/06 from: c/o hook & co LIMITED mill court newport isle of wight PO30 2AA
08 Nov 2005 AA Total exemption small company accounts made up to 30 September 2004
14 Sep 2005 288b Secretary resigned
14 Sep 2005 288a New secretary appointed
08 Sep 2005 363a Return made up to 05/09/05; full list of members
08 Sep 2005 353 Location of register of members
06 Oct 2004 363s Return made up to 05/09/04; full list of members
07 Jul 2004 AA Total exemption small company accounts made up to 30 September 2003
24 Mar 2004 287 Registered office changed on 24/03/04 from: 2 church street burnham slough berkshire SL1 7HZ
19 Dec 2003 395 Particulars of mortgage/charge
18 Nov 2003 363s Return made up to 05/09/03; full list of members