- Company Overview for THOR 105-109 OXFORD STREET LIMITED (09360919)
- Filing history for THOR 105-109 OXFORD STREET LIMITED (09360919)
- People for THOR 105-109 OXFORD STREET LIMITED (09360919)
- More for THOR 105-109 OXFORD STREET LIMITED (09360919)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Nov 2019 | DS01 | Application to strike the company off the register | |
22 Feb 2019 | AD01 | Registered office address changed from 4th Floor 64 North Row London W1K 7DA to 9-10 Savile Row Mayfair London W1S 3PF on 22 February 2019 | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2018 | PSC01 | Notification of Joseph Sitt as a person with significant control on 6 April 2016 | |
30 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
18 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-18
|