- Company Overview for THORPE PARK EXPRESS LTD (08332572)
- Filing history for THORPE PARK EXPRESS LTD (08332572)
- People for THORPE PARK EXPRESS LTD (08332572)
- More for THORPE PARK EXPRESS LTD (08332572)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2019 | DS01 | Application to strike the company off the register | |
21 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Dec 2017 | PSC04 | Change of details for Mr Dean Sullivan as a person with significant control on 17 December 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
05 Oct 2016 | CH01 | Director's details changed for Mr Dean Sullivan on 1 October 2016 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
31 Oct 2014 | AP03 | Appointment of Mr Angelos Panayiotou as a secretary on 30 October 2014 | |
31 Oct 2014 | TM02 | Termination of appointment of Soopamah Singelee as a secretary on 30 October 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from C/O a & L Chartered Accountants Checknet House, 153 East Barnet Road New Barnet Herts EN4 8QZ to C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA on 7 October 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
17 Dec 2012 | NEWINC |
Incorporation
|