- Company Overview for THAMES LAW LTD (08116872)
- Filing history for THAMES LAW LTD (08116872)
- People for THAMES LAW LTD (08116872)
- More for THAMES LAW LTD (08116872)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
19 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
31 Aug 2018 | AD01 | Registered office address changed from 13a Lakedale Road London SE18 1PP England to 114-116 Plumstead High Street C/O Asmita & Associates London SE18 1SJ on 31 August 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | PSC01 | Notification of Tanuj Uppal as a person with significant control on 1 January 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-28
|
|
28 Sep 2016 | CH01 | Director's details changed for Mr. Tanuj Uppal on 1 June 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 106 First Floor (Upstair Dadoo's Store) Plumstead High Street London SE18 1SJ to 13a Lakedale Road London SE18 1PP on 28 September 2016 | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
25 Jun 2012 | NEWINC |
Incorporation
|