Advanced company searchLink opens in new window

THOR PRODUCTIONS LIMITED

Company number 08643586

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2018 DS01 Application to strike the company off the register
06 Apr 2018 SH20 Statement by Directors
06 Apr 2018 SH19 Statement of capital on 6 April 2018
  • GBP 5
06 Apr 2018 CAP-SS Solvency Statement dated 04/04/18
06 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Mar 2018 TM01 Termination of appointment of Jason Tammemagi as a director on 13 March 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Aug 2017 CH01 Director's details changed for Mr Gavin James Harrison on 14 November 2015
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
28 Jul 2017 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 28 July 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
17 Feb 2016 CH04 Secretary's details changed for Woodside Secretaries Limited on 26 November 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 150,150
17 Apr 2015 AP04 Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015
17 Apr 2015 TM02 Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AP01 Appointment of Mr Gavin James Harrison as a director on 24 July 2014
23 Sep 2014 TM01 Termination of appointment of Jessica Elizabeth Franks as a director on 24 July 2014
08 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 150,150
18 Nov 2013 SH08 Change of share class name or designation
18 Nov 2013 SH10 Particulars of variation of rights attached to shares