- Company Overview for THINK ESPIONAGE LIMITED (04725423)
- Filing history for THINK ESPIONAGE LIMITED (04725423)
- People for THINK ESPIONAGE LIMITED (04725423)
- Charges for THINK ESPIONAGE LIMITED (04725423)
- Insolvency for THINK ESPIONAGE LIMITED (04725423)
- More for THINK ESPIONAGE LIMITED (04725423)
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) |
---|---|---|---|
23 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2012 | |
03 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2011 | |
12 Nov 2010 | AD01 | Registered office address changed from 71 st John Street London EC1M 4NJ on 12 November 2010 | |
09 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | TM01 | Termination of appointment of Joanna Everitt as a director | |
28 May 2010 | AR01 |
Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-05-28
|
|
28 May 2010 | CH01 | Director's details changed for Joanna Claire Everitt on 1 January 2010 | |
28 May 2010 | CH01 | Director's details changed for Mr Jonathan Philip Swinstead on 1 January 2010 | |
28 May 2010 | CH01 | Director's details changed for David Adam Dewhurst on 1 January 2010 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 May 2009 | 363a | Return made up to 07/04/09; full list of members | |
05 May 2009 | 288c | Director's Change of Particulars / jonathan swinstead / 05/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 39; Street was: flat 8 1 marthas building, now: aldensley road; Area was: 184-186 old street, now: ; Post Code was: EC1V 9FL, now: W6 0DH | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 May 2008 | 288a | Director appointed joanna claire everitt | |
29 Apr 2008 | 363a | Return made up to 07/04/08; full list of members | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: 43 clerkenwell road london EC1M 5RS | |
18 May 2007 | 363s | Return made up to 07/04/07; full list of members | |
18 May 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|