Advanced company searchLink opens in new window

CUSTOM THREADS 2015 LIMITED

Company number 09431484

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
17 Nov 2016 AA Full accounts made up to 30 June 2016
11 Nov 2016 AD01 Registered office address changed from Gardiner House 6B Hemnall Street Epping Essex CM16 4LW England to 209 Liverpool Road Southport PR8 4PH on 11 November 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
10 Oct 2016 TM01 Termination of appointment of Nigel Charles Hudson as a director on 30 September 2016
10 Oct 2016 TM02 Termination of appointment of Donald Hayes as a secretary on 30 September 2016
10 Oct 2016 TM01 Termination of appointment of Daniel John Flitterman as a director on 30 September 2016
10 Oct 2016 AP01 Appointment of Mr Robert Richard Bailey as a director on 30 September 2016
02 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
02 Mar 2016 AP03 Appointment of Mr Donald Hayes as a secretary on 26 February 2016
04 Aug 2015 MR01 Registration of charge 094314840001, created on 29 July 2015
04 Jun 2015 AA01 Current accounting period extended from 28 February 2016 to 30 June 2016
19 Mar 2015 AP01 Appointment of Mr Daniel John Flitterman as a director on 11 February 2015
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 1