Advanced company searchLink opens in new window

THINC ENTITIES LIMITED

Company number 04836733

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2014 DS01 Application to strike the company off the register
15 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
30 Dec 2013 AP01 Appointment of David Richard Cheeseman as a director
20 Dec 2013 TM01 Termination of appointment of Graham Harvey as a director
20 Nov 2013 AUD Auditor's resignation
19 Nov 2013 AUD Auditor's resignation
19 Nov 2013 AUD Auditor's resignation
24 Sep 2013 AA Full accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
27 Dec 2012 SH19 Statement of capital on 27 December 2012
  • GBP 1.00
27 Dec 2012 SH20 Statement by directors
27 Dec 2012 CAP-SS Solvency statement dated 27/12/12
27 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account and miscellaneous reserve balance 27/12/2012
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jul 2012 AP01 Appointment of Christopher Graham Bobby as a director
10 Jul 2012 TM01 Termination of appointment of Philip Anderson as a director
14 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
09 May 2012 AP01 Appointment of Graham Harvey as a director
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
14 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
26 Apr 2010 CH03 Secretary's details changed for Jeremy Peter Small on 23 April 2010