- Company Overview for THORNAGE VICTORIOUS LTD (09595120)
- Filing history for THORNAGE VICTORIOUS LTD (09595120)
- People for THORNAGE VICTORIOUS LTD (09595120)
- More for THORNAGE VICTORIOUS LTD (09595120)
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) |
---|---|---|---|
08 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
01 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 90 Henderson Road Widnes WA8 7LN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 1 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Amanda Baxter as a director on 5 April 2017 | |
30 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Steven Crosbie as a director on 8 November 2016 | |
15 Nov 2016 | AP01 | Appointment of Amanda Baxter as a director on 8 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 90 Henderson Road Widnes WA8 7LN on 15 November 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Dominic Joseph as a director on 14 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 75 Clapgate Crescent Widnes WA8 8UJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 21 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Steven Crosbie as a director on 14 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
16 Nov 2015 | AD01 | Registered office address changed from 15 the Hythe Two Mile Ash Milton Keynes MK8 8PB United Kingdom to 75 Clapgate Crescent Widnes WA8 8UJ on 16 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Sabeel Siddique as a director on 29 October 2015 | |
16 Nov 2015 | AP01 | Appointment of Dominic Joseph as a director on 29 October 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 the Hythe Two Mile Ash Milton Keynes MK8 8PB on 2 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Sabeel Siddique as a director on 25 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 25 June 2015 | |
18 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-18
|