- Company Overview for THINK PARTNERS LTD (07149405)
- Filing history for THINK PARTNERS LTD (07149405)
- People for THINK PARTNERS LTD (07149405)
- More for THINK PARTNERS LTD (07149405)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2014 | AD01 | Registered office address changed from Suite 6 Islington House 313 Upper Street London N1 2XQ England to 3Rd Floor 14 Hanover Street London W1S 1YH on 17 July 2014 | |
15 May 2014 | TM01 | Termination of appointment of Chris Grant as a director | |
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-05-09
|
|
09 May 2013 | AD02 | Register inspection address has been changed from 14 Hanover Street London England W1S 1YH | |
10 Apr 2013 | TM01 | Termination of appointment of Travis Coleman as a director | |
23 Nov 2012 | AP01 | Appointment of Mr Travis Michael Coleman as a director | |
23 Nov 2012 | AP01 | Appointment of Mr Chris Grant as a director | |
19 Oct 2012 | AD01 | Registered office address changed from 14 Hanover Street London England W1S 1YH on 19 October 2012 | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
15 Feb 2012 | TM01 | Termination of appointment of Christopher Grant as a director | |
23 Jan 2012 | AP01 | Appointment of Jenine Grant as a director | |
20 Jan 2012 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
20 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
23 Sep 2011 | AD02 | Register inspection address has been changed | |
23 Sep 2011 | AP01 | Appointment of Christopher James Grant as a director | |
23 Sep 2011 | AD01 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 23 September 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Robert Prime as a director |