- Company Overview for THINKINNOVATE LTD (08761601)
- Filing history for THINKINNOVATE LTD (08761601)
- People for THINKINNOVATE LTD (08761601)
- More for THINKINNOVATE LTD (08761601)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
23 Jan 2018 | PSC07 | Cessation of Jason Laurence Noble as a person with significant control on 20 December 2017 | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | TM01 | Termination of appointment of Jason Laurence Noble as a director on 17 March 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr Jason Laurence Noble on 1 April 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Ms Joanne Eckersley on 1 April 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from Unit F21C Parkhall Business Centre 40 Martell Road London SE21 8EN to Office 21 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF on 7 April 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
25 Nov 2013 | CH01 | Director's details changed for Ms Jo Eckersley on 25 November 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 31 October 2014 | |
05 Nov 2013 | NEWINC |
Incorporation
|