Advanced company searchLink opens in new window

THX1138-2 LIMITED

Company number 10000139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
11 Dec 2023 AD01 Registered office address changed from Sandown More Lane Esher Surrey KT10 8AN United Kingdom to 81-82 Portsmouth Road Surbiton KT6 5PT on 11 December 2023
17 Oct 2023 CERTNM Company name changed sky walk adventure (esher) LIMITED\certificate issued on 17/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-17
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
28 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
28 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
03 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
13 Oct 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
17 Jul 2018 PSC01 Notification of Robert Cooper as a person with significant control on 21 February 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
05 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
11 Apr 2018 TM02 Termination of appointment of Nichola Hagans as a secretary on 21 March 2018
11 Apr 2018 TM01 Termination of appointment of Nichola Louise Hagans as a director on 21 March 2018
23 Mar 2018 PSC07 Cessation of Commercial Finance Ltd as a person with significant control on 21 February 2018
14 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 AP01 Appointment of Mrs Nichola Louise Hagans as a director on 13 February 2016