Advanced company searchLink opens in new window

THAVIES INN PROPERTIES LIMITED

Company number 04701080

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2024 DS01 Application to strike the company off the register
29 Apr 2024 MR04 Satisfaction of charge 5 in full
29 Apr 2024 MR04 Satisfaction of charge 6 in full
29 Apr 2024 MR04 Satisfaction of charge 2 in full
29 Apr 2024 MR04 Satisfaction of charge 3 in full
29 Apr 2024 MR04 Satisfaction of charge 1 in full
29 Apr 2024 MR04 Satisfaction of charge 4 in full
03 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
06 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2PL to 9 Ely Place London EC1N 6RY on 10 January 2023
18 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
18 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
15 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
17 Apr 2020 PSC07 Cessation of Ocorian Trustees (Capco) Limited as a person with significant control on 17 April 2020
04 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
20 Mar 2019 PSC07 Cessation of Peter Edward Francis Newbald as a person with significant control on 1 February 2019
20 Mar 2019 PSC01 Notification of Andreas Eduard Gubser as a person with significant control on 1 February 2019
20 Mar 2019 PSC05 Change of details for Capco Trust Jersey Limited as a person with significant control on 29 March 2018