- Company Overview for THINSLICE LIMITED (05853318)
- Filing history for THINSLICE LIMITED (05853318)
- People for THINSLICE LIMITED (05853318)
- More for THINSLICE LIMITED (05853318)
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
|
|
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 |