- Company Overview for THINGZ LTD (08964764)
- Filing history for THINGZ LTD (08964764)
- People for THINGZ LTD (08964764)
- More for THINGZ LTD (08964764)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2019 | DS01 | Application to strike the company off the register | |
03 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
29 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Andrew Lucien Field as a director on 25 January 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from 33 Burmester Road Burmester Road London SW17 0JN England to 18 Stoatley Rise Stoatley Rise Haslemere GU27 1AF on 26 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Steve Simons as a director on 25 January 2017 | |
18 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
21 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | AD01 | Registered office address changed from 4-5 Bonhill Street London EC2A 4BX to 33 Burmester Road Burmester Road London SW17 0JN on 21 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Steven Gary Simons as a director on 31 December 2015 | |
12 Jan 2016 | AA | Micro company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
11 Aug 2014 | AD01 | Registered office address changed from 33 Burmester Road London SW17 0JN England to 4-5 Bonhill Street London EC2A 4BX on 11 August 2014 | |
10 Aug 2014 | AP01 | Appointment of Mr Steve Simons as a director on 10 August 2014 | |
28 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-28
|