- Company Overview for THOUGHT PROTOCOL LTD (06414368)
- Filing history for THOUGHT PROTOCOL LTD (06414368)
- People for THOUGHT PROTOCOL LTD (06414368)
- More for THOUGHT PROTOCOL LTD (06414368)
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 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2012 | AP01 | Appointment of Gavin Peter Hay as a director on 31 January 2012 | |
14 Feb 2012 | TM01 | Termination of appointment of Alexander John Tosh as a director on 31 January 2012 | |
20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2011 | DS01 | Application to strike the company off the register | |
08 Nov 2011 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
28 Jun 2011 | TM02 | Termination of appointment of Burlington Nominees Europe Ltd as a secretary | |
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2011 | AD01 | Registered office address changed from 18 the Linen House 253 Kilburn Lane Queens Park London W10 4BQ on 17 January 2011 | |
07 Dec 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
02 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Alexander John Tosh on 3 November 2009 | |
03 Nov 2009 | CH04 | Secretary's details changed for Burlington Nominees Europe Ltd on 3 November 2009 | |
28 Jul 2009 | AA | Accounts made up to 31 October 2008 | |
12 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
12 Nov 2008 | 288b | Appointment Terminated Secretary warren street registrars LIMITED | |
08 Aug 2008 | 288a | Secretary appointed burlington nominees europe LTD | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from 37 warren street london W1T 6AD | |
09 Nov 2007 | 288a | New director appointed | |
09 Nov 2007 | 288b | Director resigned | |
31 Oct 2007 | NEWINC | Incorporation |