Advanced company searchLink opens in new window

THINK ESPIONAGE LIMITED

Company number 04725423

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-02
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
  • GBP 100
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