- Company Overview for THINK ASSETS (CA) LIMITED (07441260)
- Filing history for THINK ASSETS (CA) LIMITED (07441260)
- People for THINK ASSETS (CA) LIMITED (07441260)
- More for THINK ASSETS (CA) LIMITED (07441260)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2018 | DS01 | Application to strike the company off the register | |
14 Dec 2017 | AC92 | Restoration by order of the court | |
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-04-01
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2015 | TM01 | Termination of appointment of Michael Andrew Jones as a director on 10 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mrs Lindsey Mcconomy as a director on 9 July 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | CERTNM |
Company name changed white label tax LIMITED\certificate issued on 20/01/15
|
|
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 16 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 20-22 Wenlock Road London N1 7GU on 16 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
10 Dec 2014 | AD01 | Registered office address changed from 3000 Aviator Way Wythenshawe Manchester to 20-22 Wenlock Road London N1 7GU on 10 December 2014 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
03 Jun 2014 | AP01 | Appointment of Mr Michael Andrew Jones as a director | |
29 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
|
|
29 May 2014 | AD01 | Registered office address changed from Trident One Trident Business Park Styal Road Manchester M22 5XB on 29 May 2014 |