- Company Overview for THERMA CONSULTANCY LIMITED (07645595)
- Filing history for THERMA CONSULTANCY LIMITED (07645595)
- People for THERMA CONSULTANCY LIMITED (07645595)
- More for THERMA CONSULTANCY LIMITED (07645595)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY to 1 Mackay Court Colchester Essex CO2 8UU on 4 December 2014 | |
30 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
10 Sep 2011 | AP03 | Appointment of Mrs Mariam Kankou Akalanne as a secretary | |
07 Jun 2011 | CH01 | Director's details changed for Lucius Akalanne on 1 June 2011 | |
27 May 2011 | AP01 | Appointment of Lucius Akalanne as a director | |
27 May 2011 | TM01 | Termination of appointment of Philip Stirley as a director | |
24 May 2011 | NEWINC |
Incorporation
|