- Company Overview for THINKERS LIVE! LTD (08586128)
- Filing history for THINKERS LIVE! LTD (08586128)
- People for THINKERS LIVE! LTD (08586128)
- More for THINKERS LIVE! LTD (08586128)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2018 | DS01 | Application to strike the company off the register | |
30 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
11 Feb 2018 | AD01 | Registered office address changed from 1 Baker's Yard London EC1R 3DD England to C/O Perrys Chartered Accountants First Floor 12 Old Bond Street London W1S 4PW on 11 February 2018 | |
25 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jan 2018 | AP01 | Appointment of Mr Ralph David James Payne as a director on 24 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
05 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2017 | AD01 | Registered office address changed from 5-8 Hardwick Street London EC1R 4RB England to 1 Baker's Yard London EC1R 3DD on 3 April 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Ralph David James Payne as a director on 13 March 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Thinkers Hq Limited as a director on 25 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 15-19 Baker's Row London EC1R 3DG to 5-8 Hardwick Street London EC1R 4RB on 25 November 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
03 Mar 2015 | AP01 | Appointment of Mr Ralph David James Payne as a director on 3 March 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Simon Peter Greenhill as a director on 30 January 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|