Advanced company searchLink opens in new window

THE THINK TANK GROUP LIMITED

Company number 04961526

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2011 DS01 Application to strike the company off the register
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
18 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr Daniel Latto on 18 November 2009
18 Nov 2009 CH04 Secretary's details changed for Abraham Secretary Limited on 18 November 2009
03 Jul 2009 AA Accounts made up to 31 March 2009
19 Nov 2008 363a Return made up to 12/11/08; full list of members
19 Nov 2008 288c Director's Change of Particulars / daniel latto / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 18 birch avenue, now: morritt avenue; Region was: , now: west yorkshire; Post Code was: LS15 7QY, now: LS15 7EP; Country was: , now: united kingdom
30 Apr 2008 AA Accounts made up to 31 March 2008
22 Nov 2007 363a Return made up to 12/11/07; full list of members
23 Apr 2007 AA Accounts made up to 31 March 2007
19 Apr 2007 363s Return made up to 12/11/06; full list of members
19 Apr 2007 363(288) Director's particulars changed
19 Apr 2007 363(287) Registered office changed on 19/04/07
30 Oct 2006 AA Accounts made up to 31 March 2006
27 Jan 2006 363s Return made up to 12/11/05; full list of members
07 Jun 2005 AA Accounts made up to 31 March 2005
07 Dec 2004 363s Return made up to 12/11/04; full list of members
16 Apr 2004 225 Accounting reference date extended from 30/11/04 to 31/03/05
06 Dec 2003 288b Secretary resigned
06 Dec 2003 288b Director resigned
04 Dec 2003 287 Registered office changed on 04/12/03 from: c/o abraham chartered certified accountants sher house 46 houghton place bradford west yorkshire