- Company Overview for THORNFALCON IDEAL LTD (09727308)
- Filing history for THORNFALCON IDEAL LTD (09727308)
- People for THORNFALCON IDEAL LTD (09727308)
- More for THORNFALCON IDEAL LTD (09727308)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
23 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 28 Skoner Road Norwich NR5 9AX England to 7 Limewood Way Leeds LS14 1AB on 13 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
13 Mar 2018 | PSC07 | Cessation of Victoria Anne Paice as a person with significant control on 20 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Victoria Anne Paice as a director on 20 February 2018 | |
25 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
01 Aug 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 19 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 28 Skoner Road Norwich NR5 9AX on 31 July 2017 | |
31 Jul 2017 | PSC01 | Notification of Victoria Anne Paice as a person with significant control on 19 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mrs Victoria Anne Paice as a director on 19 July 2017 | |
31 Jul 2017 | PSC07 | Cessation of Christopher Allen as a person with significant control on 9 March 2017 | |
24 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Christopher Allen as a director on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 45 Solario Road Costessey Norwich NR8 5EJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
15 Aug 2016 | AP01 | Appointment of Christopher Allen as a director on 5 August 2016 |