Advanced company searchLink opens in new window

THOMAS & LE LTD

Company number 08632559

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2021 DS01 Application to strike the company off the register
04 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
27 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-25
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2018 AP01 Appointment of Mrs Cindy Le as a director on 26 August 2018
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
25 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
04 Dec 2016 AD01 Registered office address changed from 10 st. Margarets Grove Twickenham TW1 1JG England to 57 Fairwater Drive Shepperton TW17 8EW on 4 December 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Sep 2016 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
23 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-20
20 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off