- Company Overview for THORN LIMITED (06866440)
- Filing history for THORN LIMITED (06866440)
- People for THORN LIMITED (06866440)
- Insolvency for THORN LIMITED (06866440)
- More for THORN LIMITED (06866440)
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) |
---|---|---|---|
21 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
24 Sep 2013 | CH01 | Director's details changed for Mrs. Kim Gozzett on 18 September 2013 | |
09 Aug 2013 | AP03 | Appointment of Craig George Donaldson as a secretary | |
19 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
29 Feb 2012 | TM01 | Termination of appointment of Roger Taylor as a director | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
03 Nov 2010 | TM01 | Termination of appointment of David Thomson as a director | |
03 Nov 2010 | AP01 | Appointment of Roger David Taylor as a director | |
22 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
18 Nov 2009 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 18 November 2009 | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from 14 cornhill london EC3V 3ND | |
16 Apr 2009 | CERTNM | Company name changed law 2468 LIMITED\certificate issued on 16/04/09 | |
14 Apr 2009 | 288a | Director appointed kim gozzett | |
14 Apr 2009 | 288a | Director appointed david malcolm thomson | |
14 Apr 2009 | 288b | Appointment terminated director huntsmoor nominees LIMITED | |
14 Apr 2009 | 288b | Appointment terminated director huntsmoor LIMITED | |
14 Apr 2009 | 288b | Appointment terminated director paul burke | |
14 Apr 2009 | 288b | Appointment terminated secretary taylor wessing secretaries LIMITED |