- Company Overview for THANKSTHANKS LIMITED (05160659)
- Filing history for THANKSTHANKS LIMITED (05160659)
- People for THANKSTHANKS LIMITED (05160659)
- More for THANKSTHANKS LIMITED (05160659)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
27 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
14 Feb 2020 | AD01 | Registered office address changed from 82 Wandsworth Bridge Road London SM6 2TF to 82 Wandsworth Bridge Road London SW6 2TF on 14 February 2020 | |
23 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
21 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
01 Mar 2018 | PSC04 | Change of details for Caramel Mary Collins as a person with significant control on 16 February 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Caramel Mary Collins on 1 March 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Carmel Mary Collins on 16 February 2018 | |
20 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | TM02 | Termination of appointment of Gillian Cargill as a secretary on 21 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
19 Jul 2013 | CH01 | Director's details changed for Carmel Mary Collins on 18 July 2012 | |
18 Jul 2013 | CH03 | Secretary's details changed for Gillian Cargill on 18 July 2012 |