Advanced company searchLink opens in new window

THAYER STREET INVESTMENT LIMITED

Company number 05218654

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2019 DS01 Application to strike the company off the register
16 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Sep 2018 PSC08 Notification of a person with significant control statement
18 Sep 2018 PSC07 Cessation of Link Administration Holdings Limited as a person with significant control on 11 January 2018
11 Jan 2018 PSC02 Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017
11 Jan 2018 PSC07 Cessation of Capita Plc as a person with significant control on 3 November 2017
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
18 Nov 2014 CH01 Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014
18 Nov 2014 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014
18 Nov 2014 CH01 Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014
18 Nov 2014 CH01 Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014
14 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
27 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100