- Company Overview for THAMES DRINKS LIMITED (05278113)
- Filing history for THAMES DRINKS LIMITED (05278113)
- People for THAMES DRINKS LIMITED (05278113)
- More for THAMES DRINKS LIMITED (05278113)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH04 | Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014 | |
22 Jul 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
22 Jul 2015 | AA | Total exemption full accounts made up to 30 November 2013 | |
22 Jul 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | RT01 | Administrative restoration application | |
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | AD01 | Registered office address changed from , Intershore Suites Vernon House, Sicilian Avenue, London, WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 5 September 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
08 Dec 2011 | AP01 | Appointment of Nicholas Henry Thom as a director on 18 April 2011 | |
08 Dec 2011 | TM01 | Termination of appointment of Marea Jean O'toole as a director on 18 April 2011 | |
03 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders |