Advanced company searchLink opens in new window

SCHOOL OF RADICAL THOUGHT IN THETFORD LTD

Company number 07984012

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)
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