Advanced company searchLink opens in new window

THINGZ LTD

Company number 08964764

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)
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
  • GBP 1,000
21 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted