- Company Overview for THINKINGAPS LIMITED (06619249)
- Filing history for THINKINGAPS LIMITED (06619249)
- People for THINKINGAPS LIMITED (06619249)
- More for THINKINGAPS LIMITED (06619249)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
05 Feb 2015 | TM01 | Termination of appointment of Lesley Jayne Spencer as a director on 5 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Lesley Jayne Spencer as a director on 5 February 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 25 Rambler Way Bridgwater TA6 3UU to 26 Centenary Square Dewsbury West Yorkshire WF12 9HL on 5 February 2015 | |
05 Feb 2015 | TM02 | Termination of appointment of Lesley Jayne Spencer as a secretary on 5 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Suleman Sultan as a director on 5 February 2015 | |
24 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
30 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Lesley Jayne Spencer on 13 June 2010 | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
14 Aug 2008 | 288b | Appointment terminated director alison feeley | |
13 Jun 2008 | 288b | Appointment terminated secretary incorporate secretariat LIMITED | |
13 Jun 2008 | NEWINC | Incorporation |