Advanced company searchLink opens in new window

THAMESIDE ESTATES LIMITED

Company number 08101761

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 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 DS01 Application to strike the company off the register
09 Dec 2021 DS02 Withdraw the company strike off application
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2021 DS01 Application to strike the company off the register
09 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 CH01 Director's details changed for Mrs Christine Andrews on 7 May 2020
07 May 2020 PSC04 Change of details for Mrs Christine Andrews as a person with significant control on 7 May 2020
22 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
02 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
25 Aug 2016 AD01 Registered office address changed from Wilburton Haulage Yard Leydenhatch Lane Swanley Kent BR8 7PS to Frog Lane Off Marsh Way Rainham Essex RM13 8UG on 25 August 2016
20 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AP01 Appointment of Mr William Daniel Thomas Andrews as a director on 11 November 2015