- Company Overview for THINKENGINE AUTOMOTIVE LTD (09837148)
- Filing history for THINKENGINE AUTOMOTIVE LTD (09837148)
- People for THINKENGINE AUTOMOTIVE LTD (09837148)
- More for THINKENGINE AUTOMOTIVE LTD (09837148)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2024 | DS01 | Application to strike the company off the register | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
26 Nov 2023 | AA01 | Previous accounting period shortened from 30 March 2024 to 31 August 2023 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | PSC04 | Change of details for Mr Robert Michaelis as a person with significant control on 21 October 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
31 Oct 2023 | CH01 | Director's details changed for Mr Robert Michaelis on 21 October 2023 | |
31 Oct 2023 | PSC04 | Change of details for Mr Robert Michaelis as a person with significant control on 21 October 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Jan 2023 | AD01 | Registered office address changed from 5 Brownlow Farm Barns Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SN England to 78 Sandy Lane St. Ives Ringwood BH24 2LG on 3 January 2023 | |
29 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
27 Oct 2020 | CH01 | Director's details changed for Mr Robert Michaelis on 1 October 2020 | |
27 Oct 2020 | PSC04 | Change of details for Mr Robert Michaelis as a person with significant control on 1 October 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
31 May 2018 | AD01 | Registered office address changed from Old Barn Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA England to 5 Brownlow Farm Barns Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SN on 31 May 2018 |