Advanced company searchLink opens in new window

THACKERAY ESTATES HAMMERSMITH 3 LIMITED

Company number 08905203

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2024 DS01 Application to strike the company off the register
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2024 PSC05 Change of details for Thackeray Estates Group Limited as a person with significant control on 3 April 2024
10 Apr 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 10 April 2024
20 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 MR04 Satisfaction of charge 089052030001 in full
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
10 Nov 2022 CH01 Director's details changed for Mr Brett Alexander Palos on 1 September 2022
03 Nov 2022 CH01 Director's details changed for Mr Antony John David Alberti on 7 October 2021
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
05 Jan 2022 CH01 Director's details changed for Mr Brett Alexander Palos on 7 October 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
07 Jan 2021 CH01 Director's details changed for Mr Antony John David Alberti on 7 January 2021
17 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
19 Jul 2019 CH01 Director's details changed for Mr Antony John David Alberti on 18 July 2019
20 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
20 Jun 2018 TM02 Termination of appointment of Simon Alexander Malcolm Conway as a secretary on 8 June 2018
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates