- Company Overview for THUNDER BOX (UK) LIMITED (08280623)
- Filing history for THUNDER BOX (UK) LIMITED (08280623)
- People for THUNDER BOX (UK) LIMITED (08280623)
- More for THUNDER BOX (UK) LIMITED (08280623)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2016 | DS01 | Application to strike the company off the register | |
05 Sep 2016 | TM01 | Termination of appointment of Robert Stapleton as a director on 1 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Charles Rowan Mansfield-Osborne as a director on 1 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Neil Cooper as a director on 1 September 2016 | |
30 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
05 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
27 Jun 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2013 | |
03 Jan 2013 | CERTNM |
Company name changed street view agency LTD\certificate issued on 03/01/13
|
|
19 Dec 2012 | TM01 | Termination of appointment of Paul Dakeyne as a director | |
05 Nov 2012 | NEWINC |
Incorporation
|