- Company Overview for THURMOIL RESOURCES & SERVICES LTD (05897713)
- Filing history for THURMOIL RESOURCES & SERVICES LTD (05897713)
- People for THURMOIL RESOURCES & SERVICES LTD (05897713)
- More for THURMOIL RESOURCES & SERVICES LTD (05897713)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
26 Jun 2022 | PSC01 | Notification of Robert Samuel Djima as a person with significant control on 26 June 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from Flat E 110 Bluehouse Lane Oxted RH8 0AR England to 9 Dacre Street St. James’S Park London SW1H 0DJ on 10 February 2022 | |
10 Feb 2022 | PSC07 | Cessation of Peppino Fiori as a person with significant control on 7 February 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Peppino Fiori as a director on 7 February 2022 | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 May 2020 | AP01 | Appointment of Mr Robert Djima as a director on 24 May 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
28 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to Flat E 110 Bluehouse Lane Oxted RH8 0AR on 16 February 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|