Advanced company searchLink opens in new window

THAMES HEALTHCARE SERVICES LIMITED

Company number 06974996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
08 Apr 2015 AP01 Appointment of Ms Dazly Chiwerera as a director on 1 April 2014
08 Apr 2015 TM01 Termination of appointment of Cathrine Nyakanyanga as a director on 30 March 2015
08 Apr 2015 TM02 Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015
08 Apr 2015 TM02 Termination of appointment of Nimrod Nyakanyanga as a secretary on 30 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
10 Aug 2013 AD01 Registered office address changed from C/O Nimrod Nyakanyanga Riverbank House 1 Putnet Bridge Approach Putney London SW6 3JD United Kingdom on 10 August 2013
24 Apr 2013 TM01 Termination of appointment of Daizly Evison as a director
24 Apr 2013 TM01 Termination of appointment of Daizly Evison as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from 85 Rougemont Ave Morden Surrey SM4 5PY United Kingdom on 11 January 2012
12 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Aug 2011 AP03 Appointment of Mr Nimrod Nyakanyanga as a secretary
21 Aug 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
20 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
15 Oct 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Daizly Evison on 1 October 2009