- Company Overview for THE THINKING PEOPLE SOLUTIONS LIMITED (06928807)
- Filing history for THE THINKING PEOPLE SOLUTIONS LIMITED (06928807)
- People for THE THINKING PEOPLE SOLUTIONS LIMITED (06928807)
- More for THE THINKING PEOPLE SOLUTIONS LIMITED (06928807)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | AD01 | Registered office address changed from Burleigh Grange Nightingales Lane Chalfont St Giles Bucks HP8 4SR England on 23 November 2011 | |
03 Aug 2011 | AR01 |
Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-03
|
|
08 Apr 2011 | AP01 | Appointment of Mr Martin Ian Roots as a director | |
24 Jan 2011 | TM02 | Termination of appointment of a secretary | |
24 Jan 2011 | TM01 | Termination of appointment of Emma Garnett as a director | |
06 Jan 2011 | AD01 | Registered office address changed from 8 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 6 January 2011 | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Dec 2010 | AP01 | Appointment of Mrs Navninder Roots as a director | |
01 Oct 2010 | AP01 | Appointment of Mrs Navninder Roots as a director | |
01 Oct 2010 | ANNOTATION |
Rectified AP01 was removed from the public register on 05/12/2011 as it is forged
|
|
02 Aug 2010 | AD01 | Registered office address changed from 101 Mills Way Leighton Crewe Cheshire CW1 4TF on 2 August 2010 | |
20 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
13 Apr 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
09 Jun 2009 | NEWINC | Incorporation |