Advanced company searchLink opens in new window

THEROPT LIMITED

Company number 08798147

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)
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