Advanced company searchLink opens in new window

THINK ASSETS (CA) LIMITED

Company number 07441260

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-29
29 May 2014 AD01 Registered office address changed from Trident One Trident Business Park Styal Road Manchester M22 5XB on 29 May 2014