Advanced company searchLink opens in new window

THREADGREEN LIMITED

Company number 07419545

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2012 DS01 Application to strike the company off the register
22 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 2
08 Aug 2011 TM02 Termination of appointment of Nathalie Dimitrov as a secretary
05 Apr 2011 CH01 Director's details changed for Alistair David Calvert on 18 February 2011
20 Jan 2011 AP03 Appointment of Nathalie Lydia Julia Dimitrov as a secretary
13 Dec 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
13 Dec 2010 TM01 Termination of appointment of Ruth Bracken as a director
13 Dec 2010 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
13 Dec 2010 TM01 Termination of appointment of Travers Smith Limited as a director
13 Dec 2010 AP01 Appointment of Michael James Heal as a director
13 Dec 2010 AP01 Appointment of Alistair David Calvert as a director
13 Dec 2010 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 13 December 2010
02 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-02
02 Dec 2010 CONNOT Change of name notice
26 Oct 2010 NEWINC Incorporation