- Company Overview for THORSTEN BLACK LTD (06748621)
- Filing history for THORSTEN BLACK LTD (06748621)
- People for THORSTEN BLACK LTD (06748621)
- More for THORSTEN BLACK LTD (06748621)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2011 | DS01 | Application to strike the company off the register | |
14 Jan 2011 | AR01 |
Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2011-01-14
|
|
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Jay Philip Bregman on 12 November 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for Evan Frank on 12 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Evan Frank on 12 November 2009 | |
09 Dec 2009 | AP01 | Appointment of Jay Philip Bregman as a director | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from 7A cornwall crescent flat 3 london W11 1PH united kingdom | |
19 Jan 2009 | 288a | Secretary appointed evan frank | |
19 Jan 2009 | 288a | Director appointed evan frank | |
13 Nov 2008 | 288b | Appointment Terminated Director ian dunsford | |
13 Nov 2008 | NEWINC | Incorporation |