Advanced company searchLink opens in new window

THORIUM TECHNOLOGIES LTD

Company number 08676306

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)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2017 AP04 Appointment of Secretariate Limited as a secretary on 23 August 2017
23 Aug 2017 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Savoy House Savoy Circus London W3 7DA on 23 August 2017
23 Aug 2017 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 23 August 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2016 CS01 Confirmation statement made on 4 September 2016 with updates
29 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 325,100
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 325,100
16 Jun 2015 AP04 Appointment of David Venus & Company Llp as a secretary on 29 May 2015
16 Jun 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 16 June 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 30 December 2014
01 Jun 2015 TM01 Termination of appointment of Andre William Turville as a director on 31 March 2015
26 Feb 2015 CH01 Director's details changed for Mr Andre William Turville on 26 February 2015
02 Dec 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
12 Mar 2014 CERTNM Company name changed century thorium LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
11 Feb 2014 AP01 Appointment of Mr Andrew William Turville as a director
04 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted