- Company Overview for THINKING BOB LIMITED (07882947)
- Filing history for THINKING BOB LIMITED (07882947)
- People for THINKING BOB LIMITED (07882947)
- Insolvency for THINKING BOB LIMITED (07882947)
- More for THINKING BOB LIMITED (07882947)
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) |
---|---|---|---|
03 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2017 | AD01 | Registered office address changed from 56 Wood Lane London W12 7SB to 3 Field Court Grays Inn London WC1R 5EF on 23 November 2017 | |
21 Nov 2017 | LIQ02 | Statement of affairs | |
21 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2016 | AA | Micro company accounts made up to 31 December 2015 | |
03 Oct 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
30 May 2015 | SH02 | Sub-division of shares on 20 July 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 20 July 2014
|
|
12 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | TM02 | Termination of appointment of Edward Charles Gregory as a secretary on 20 July 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 21 July 2014 with full list of shareholders | |
23 Jul 2014 | CH01 | Director's details changed for Miss Rebecca Rose Gregory on 1 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Philip John Maurice Hamlin as a director on 14 July 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |