Advanced company searchLink opens in new window

THEODOULOU & SONS CONSTRUCTION LIMITED

Company number 07093368

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2016 AD01 Registered office address changed from 91 Trent Gardens London N14 4QB England to 12 Gateway Mews Bounds Green London N11 2UT on 11 February 2016
12 Aug 2015 AD01 Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT to 91 Trent Gardens London N14 4QB on 12 August 2015
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
16 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
16 Aug 2014 TM01 Termination of appointment of Christakis Theodoulou as a director on 15 August 2014
10 Feb 2014 TM01 Termination of appointment of Sofoklis Theodoulou as a director
05 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT England on 22 June 2011
04 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
04 Jan 2011 AD01 Registered office address changed from 12 Gate Way Mews Ring Way Bounds Green London N11 2UT United Kingdom on 4 January 2011
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2009 NEWINC Incorporation