Advanced company searchLink opens in new window

4THOUGHT SYSTEMS LIMITED

Company number 05875177

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DS01 Application to strike the company off the register
10 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Jun 2011 CH01 Director's details changed for Alexander Stanley Frederick Wright on 30 June 2011
02 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Daniel James Millar on 30 November 2009
02 Aug 2010 CH01 Director's details changed for Alexander Stanley Frederick Wright on 13 July 2010
02 Aug 2010 CH03 Secretary's details changed for Mr Daniel James Millar on 30 November 2009
01 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
30 Nov 2009 CH01 Director's details changed for Mr Stanley William Wright on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Leslie Richard Homewood on 30 November 2009
04 Aug 2009 363a Return made up to 13/07/09; full list of members
04 Aug 2009 288c Director's Change of Particulars / alexander wright / 13/07/2009 / HouseName/Number was: , now: 46; Street was: flint cottage vicarage lane, now: waller road; Area was: ospringe, now: ; Post Code was: ME13 8XT, now: ME13 7PL; Country was: , now: united kingdom
04 Aug 2009 288c Director and Secretary's Change of Particulars / daniel millar / 13/07/2009 / HouseName/Number was: , now: 2; Street was: 51 phalarope way, now: childsbridge farm place; Area was: , now: seal; Post Town was: chatham, now: nr sevenoaks; Post Code was: ME4 3JN, now: TN15 0FR; Country was: , now: united kingdom
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Aug 2008 363a Return made up to 13/07/08; full list of members
28 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
12 Sep 2007 363a Return made up to 13/07/07; full list of members
12 Sep 2007 287 Registered office changed on 12/09/07 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY
15 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Division 13/07/06
15 Nov 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name