- Company Overview for THMLC LIMITED (09615526)
- Filing history for THMLC LIMITED (09615526)
- People for THMLC LIMITED (09615526)
- More for THMLC LIMITED (09615526)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Peter Ashley Boddy as a director on 10 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Peter Martin Ward as a director on 10 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of James Edward Hugh Farquharson as a director on 10 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Jamie Christopher Constable as a director on 10 December 2019 | |
30 Sep 2019 | CH03 | Secretary's details changed for Peter Ward on 9 August 2019 | |
30 Sep 2019 | CH03 | Secretary's details changed for Jamie Constable on 9 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
12 Aug 2019 | CH04 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
25 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|