- Company Overview for SCHOOL OF RADICAL THOUGHT IN THETFORD LTD (07984012)
- Filing history for SCHOOL OF RADICAL THOUGHT IN THETFORD LTD (07984012)
- People for SCHOOL OF RADICAL THOUGHT IN THETFORD LTD (07984012)
- More for SCHOOL OF RADICAL THOUGHT IN THETFORD LTD (07984012)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 | Annual return made up to 9 March 2016 no member list | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 | Annual return made up to 9 March 2015 no member list | |
11 Jun 2015 | CH01 | Director's details changed for Terry Jermy on 1 September 2014 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 | Annual return made up to 9 March 2014 no member list | |
30 May 2014 | AD01 | Registered office address changed from Belmont House 20 King Street Thetford Norfolk IP24 2AP on 30 May 2014 | |
30 May 2014 | TM01 | Termination of appointment of Mark Robinson as a director | |
30 May 2014 | TM01 | Termination of appointment of Gary Maynard as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Louise Woodman as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Corinne Fulford as a director | |
29 Nov 2013 | TM01 | Termination of appointment of David Brooks as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Joanne Cooper as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Zoe-Anne Brooks as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | TM02 | Termination of appointment of Simon Skull as a secretary |