- Company Overview for THIRSTCARD LTD (07730122)
- Filing history for THIRSTCARD LTD (07730122)
- People for THIRSTCARD LTD (07730122)
- More for THIRSTCARD LTD (07730122)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2014 | DS01 | Application to strike the company off the register | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
24 Aug 2012 | AD01 | Registered office address changed from C/O Thirstcard Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 24 August 2012 | |
29 Sep 2011 | AP04 | Appointment of Best4Business Limited as a secretary on 27 September 2011 | |
29 Sep 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 30 June 2012 | |
26 Sep 2011 | TM01 | Termination of appointment of Mohammed Zamshed Harun as a director on 26 September 2011 | |
19 Aug 2011 | CH01 | Director's details changed for Mr Zamshed Harun on 19 August 2011 | |
05 Aug 2011 | NEWINC |
Incorporation
|