- Company Overview for THAMESIDE GROUP LTD (09934233)
- Filing history for THAMESIDE GROUP LTD (09934233)
- People for THAMESIDE GROUP LTD (09934233)
- Insolvency for THAMESIDE GROUP LTD (09934233)
- More for THAMESIDE GROUP LTD (09934233)
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) |
---|---|---|---|
12 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2020 | L64.07 | Completion of winding up | |
29 Nov 2018 | COCOMP | Order of court to wind up | |
12 Aug 2018 | CH01 | Director's details changed for Mr Jamie Kingsland on 1 May 2018 | |
12 Aug 2018 | AP01 | Appointment of Mr Ben Baker as a director on 1 June 2018 | |
12 Aug 2018 | PSC01 | Notification of Jamie Kingsland as a person with significant control on 1 January 2018 | |
26 May 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
26 May 2018 | AD01 | Registered office address changed from 32 Medhurst Gardens Medhurst Gardens Gravesend DA12 4HE England to C/O Atf Accountants 30 Salcote Road Gravesend DA12 4RB on 26 May 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
01 Aug 2017 | PSC01 | Notification of Jamie Kingsland as a person with significant control on 28 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Jamie Kingsland as a director on 28 July 2017 | |
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2017 | TM01 | Termination of appointment of Alan Sharp as a director on 28 July 2017 | |
29 Jul 2017 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 32 Medhurst Gardens Medhurst Gardens Gravesend DA12 4HE on 29 July 2017 | |
29 Jul 2017 | TM01 | Termination of appointment of Tara Rachel Sharp as a director on 28 July 2017 | |
29 Jul 2017 | PSC07 | Cessation of Alan Sharp as a person with significant control on 28 July 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from Unit 4a Bedgebury Road Goudhurst Cranbrook TN17 2QZ England to 83 Ducie Street Manchester M1 2JQ on 12 June 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
08 Mar 2017 | AA | Micro company accounts made up to 31 January 2017 | |
26 Oct 2016 | AP01 | Appointment of Mr Alan Sharp as a director on 24 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 1 Leonard Gould Way Loose Maidstone Kent ME15 9FX United Kingdom to Unit 4a Bedgebury Road Goudhurst Cranbrook TN17 2QZ on 13 October 2016 | |
04 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-04
|