- Company Overview for THEOMOBEX LIMITED (07754713)
- Filing history for THEOMOBEX LIMITED (07754713)
- People for THEOMOBEX LIMITED (07754713)
- More for THEOMOBEX LIMITED (07754713)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Oct 2014 | TM02 | Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 26 August 2011 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014
Statement of capital on 2014-10-30
|
|
11 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
06 Jun 2014 | TM01 | Termination of appointment of Dominic Traynor as a director | |
29 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
29 Apr 2014 | TM01 | Termination of appointment of Tamara Gillan as a director | |
29 Apr 2014 | AP01 | Appointment of Mrs Anna Bukovskaya as a director | |
28 Apr 2014 | CERTNM |
Company name changed pie partner network LIMITED\certificate issued on 28/04/14
|