Advanced company searchLink opens in new window

THINKING BOB LIMITED

Company number 07882947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 368.10
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
  • GBP 250.4
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 250.4
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
  • GBP 200
12 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-23
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012