- Company Overview for THELMA AND CO LIMITED (08806662)
- Filing history for THELMA AND CO LIMITED (08806662)
- People for THELMA AND CO LIMITED (08806662)
- More for THELMA AND CO LIMITED (08806662)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2022 | DS01 | Application to strike the company off the register | |
15 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mrs Anne Marie Spencer as a person with significant control on 10 December 2018 | |
12 Dec 2019 | PSC04 | Change of details for Mrs Anne Marie Spencer as a person with significant control on 10 December 2018 | |
11 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 May 2019 | AD01 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 14 May 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
20 Dec 2016 | AD01 | Registered office address changed from C/O Melanie Lam / Home & Beauty H3P 131-135 Temple Chambers 3-7 Temple Avenue London London EC4Y 0HP United Kingdom to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 20 December 2016 | |
26 Oct 2016 | TM02 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 26 October 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Melanie Lam / Home & Beauty H3P 131-135 Temple Chambers 3-7 Temple Avenue London London EC4Y 0HP on 5 October 2016 | |
21 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
01 Jul 2016 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016 | |
01 Jul 2016 | AP04 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|