- Company Overview for THIN LTD (07595485)
- Filing history for THIN LTD (07595485)
- People for THIN LTD (07595485)
- More for THIN LTD (07595485)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | DS01 | Application to strike the company off the register | |
08 Apr 2021 | AD01 | Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 April 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
28 Jan 2020 | PSC07 | Cessation of Samuel Charles Brace as a person with significant control on 27 January 2020 | |
28 Jan 2020 | PSC04 | Change of details for Mr Maxwell Darlington Thomas as a person with significant control on 27 January 2020 | |
28 Jan 2020 | PSC04 | Change of details for Ms Jennifer Lorna Thomas as a person with significant control on 27 January 2020 | |
28 Jan 2020 | PSC04 | Change of details for Mr Daniel Richard Heptinstall as a person with significant control on 27 January 2020 | |
28 Jan 2020 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
10 Apr 2018 | CH01 | Director's details changed for Lorna Jennifer Thomas on 4 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Daniel Richard Heptinstall on 4 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Ms Jennifer Lorna Thomas as a person with significant control on 4 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Daniel Richard Heptinstall as a person with significant control on 4 April 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | CH01 | Director's details changed for Mr Maxwell Darlington Thomas on 7 April 2016 |