- Company Overview for THMMS LIMITED (09491944)
- Filing history for THMMS LIMITED (09491944)
- People for THMMS LIMITED (09491944)
- Insolvency for THMMS LIMITED (09491944)
- More for THMMS LIMITED (09491944)
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) |
---|---|---|---|
15 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2023 | |
17 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2022 | |
07 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 1 December 2021 | |
19 May 2021 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2020 | LIQ09 | Death of a liquidator | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2020 | |
27 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2019 | |
29 Nov 2018 | AD01 | Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom to 55 Baker Street London W1U 7EU on 29 November 2018 | |
23 Nov 2018 | LIQ01 | Declaration of solvency | |
23 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
18 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Nov 2016 | TM01 | Termination of appointment of Simon Charles Dexter as a director on 8 November 2016 | |
09 Sep 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
25 Aug 2016 | AP01 | Appointment of Mr Thomas Geoffrey Twiney as a director on 24 August 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
17 Dec 2015 | TM01 | Termination of appointment of Mark William Joseph as a director on 17 December 2015 | |
23 Oct 2015 | AP01 | Appointment of Ms Rebecca Fleur Muelder as a director on 23 October 2015 | |
18 May 2015 | RESOLUTIONS |
Resolutions
|