Advanced company searchLink opens in new window

THINSLICE LIMITED

Company number 05853318

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 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2010 DS01 Application to strike the company off the register
27 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
27 Jan 2010 CH01 Director's details changed for Mr Nigel Jonathan Beer on 31 December 2009
27 Jan 2010 CH03 Secretary's details changed for Anne Janette Beer on 31 December 2009
21 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
22 Jan 2009 363a Return made up to 31/12/08; full list of members
08 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
22 May 2008 288c Director's Change of Particulars / nigel beer / 21/05/2008 / HouseName/Number was: , now: southdene; Street was: c/o kpmg LLP, now: thames road; Area was: 8 salisbury square, now: goring; Post Town was: london, now: reading; Region was: , now: berkshire; Post Code was: EC4Y 8BB, now: RG8 9AL; Country was: , now: united kingdom
22 May 2008 288c Secretary's Change of Particulars / anne beer / 21/05/2008 / HouseName/Number was: , now: sothdene; Street was: southdene, now: thames road; Area was: thames road, now: goring; Post Town was: gordon on thames, now: reading; Region was: oxon, now: berkshire; Country was: , now: united kingdom
16 Jan 2008 363a Return made up to 31/12/07; full list of members
16 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
25 Jun 2007 363a Return made up to 21/06/07; full list of members
17 Aug 2006 88(2)R Ad 29/06/06--------- £ si 100@1=100 £ ic 101/201
17 Aug 2006 288a New director appointed
16 Aug 2006 225 Accounting reference date shortened from 30/06/07 to 31/03/07
16 Aug 2006 288a New secretary appointed
08 Aug 2006 88(2)R Ad 29/06/06--------- £ si 100@1=100 £ ic 1/101
08 Aug 2006 288b Secretary resigned
08 Aug 2006 288b Director resigned
08 Aug 2006 288a New secretary appointed
21 Jun 2006 NEWINC Incorporation