- Company Overview for THX1138-2 LIMITED (10000139)
- Filing history for THX1138-2 LIMITED (10000139)
- People for THX1138-2 LIMITED (10000139)
- More for THX1138-2 LIMITED (10000139)
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
|
|
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
|
|
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 |