- Company Overview for THE THINKING PERFORMERS LIMITED (06437578)
- Filing history for THE THINKING PERFORMERS LIMITED (06437578)
- People for THE THINKING PERFORMERS LIMITED (06437578)
- More for THE THINKING PERFORMERS LIMITED (06437578)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2021 | DS01 | Application to strike the company off the register | |
22 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 May 2021 | AD01 | Registered office address changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF to Rose Cottage Wyesham Lane Wyesham Monmouth NP25 3JU on 27 May 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
19 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Jan 2019 | PSC01 | Notification of Paul Kenneth Tinkler as a person with significant control on 21 December 2018 | |
24 Dec 2018 | TM01 | Termination of appointment of Stephen Lovell as a director on 24 December 2018 | |
24 Dec 2018 | PSC07 | Cessation of Stephen Lovell as a person with significant control on 24 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
07 Dec 2018 | AP01 | Appointment of Mr Paul Kenneth Tinkler as a director on 1 December 2018 | |
25 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
01 Dec 2014 | AD01 | Registered office address changed from The Mews 51-53 High Street Corsham Wiltshire SN13 0EZ to Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 1 December 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|