Advanced company searchLink opens in new window

THAMES PUBLISHING LTD

Company number 06235266

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2016 DS01 Application to strike the company off the register
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 CH01 Director's details changed for Mr Mark Christopher Rose on 27 November 2014
29 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 29 January 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 TM02 Termination of appointment of Sophia Rose as a secretary
28 Sep 2011 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on 28 September 2011
16 Sep 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 16 September 2011
20 Jun 2011 AR01 Annual return made up to 2 May 2011
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jun 2010 CERTNM Company name changed EQUITYTRADES4U LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-02-26
02 Jun 2010 CH01 Director's details changed for Mr Mark Christopher Rose on 20 May 2010
24 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
24 May 2010 TM02 Termination of appointment of a secretary
21 Apr 2010 CONNOT Change of name notice
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009