- Company Overview for THEROPT LIMITED (08798147)
- Filing history for THEROPT LIMITED (08798147)
- People for THEROPT LIMITED (08798147)
- More for THEROPT LIMITED (08798147)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2023 | DS01 | Application to strike the company off the register | |
24 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
24 Nov 2022 | PSC04 | Change of details for Mr David Harvey Lloyd Edwards as a person with significant control on 30 August 2022 | |
30 Aug 2022 | PSC04 | Change of details for Mr Mark Wayland Bellringer as a person with significant control on 30 August 2022 | |
20 Aug 2022 | PSC04 | Change of details for Dr Marcus Holden Mendenhall as a person with significant control on 20 August 2022 | |
20 Aug 2022 | PSC04 | Change of details for Mr David Harvey Lloyd Edwards as a person with significant control on 20 August 2022 | |
20 Aug 2022 | PSC04 | Change of details for Mr Mark Wayland Bellringer as a person with significant control on 20 August 2022 | |
20 Aug 2022 | CH03 | Secretary's details changed for Mr Mark Wayland Bellringer on 20 August 2022 | |
20 Aug 2022 | CH01 | Director's details changed for Mr David Harvey Lloyd Edwards on 20 August 2022 | |
20 Aug 2022 | CH01 | Director's details changed for Mr Mark Wayland Bellringer on 20 August 2022 | |
20 Aug 2022 | AD01 | Registered office address changed from 116 Wick Hall Furze Hill Hove BN3 1NH to 102 Shrewsbury Street Stretford Manchester Greater Manchester M16 9AU on 20 August 2022 | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
25 Nov 2020 | PSC04 | Change of details for Mr David Harvey Lloyd Edwards as a person with significant control on 3 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr David Harvey Lloyd Edwards on 3 November 2020 | |
03 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2019 | PSC04 | Change of details for Dr Marcus Holden Mendenhall as a person with significant control on 23 December 2019 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
05 Nov 2019 | PSC04 | Change of details for Prof Frederick John Currell as a person with significant control on 6 July 2019 | |
03 Nov 2019 | CH01 | Director's details changed for Prof Frederick John Currell on 3 November 2019 |