- Company Overview for THREADNOTBARE LIMITED (09623028)
- Filing history for THREADNOTBARE LIMITED (09623028)
- People for THREADNOTBARE LIMITED (09623028)
- More for THREADNOTBARE LIMITED (09623028)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2016 | AD01 | Registered office address changed from Michael Levy & C0 Stanmore House 15-19 Stanmore HA7 4AR England to Flat 2, 49 North End Road London NW11 7RL on 22 November 2016 | |
14 Sep 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
|
|
14 Sep 2016 | CH01 | Director's details changed for Mrs Anna Fay Cohen on 4 June 2016 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2015 | CH01 | Director's details changed for Mrs Anna Fay Cohen on 4 June 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Miss Anna Fay Cohen on 4 June 2015 | |
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|