- Company Overview for THERESON HOLDING LTD (10012713)
- Filing history for THERESON HOLDING LTD (10012713)
- People for THERESON HOLDING LTD (10012713)
- More for THERESON HOLDING LTD (10012713)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
19 Jan 2024 | CERTNM |
Company name changed mysynet LTD\certificate issued on 19/01/24
|
|
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Nov 2023 | MA | Memorandum and Articles of Association | |
17 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Jan 2023 | PSC04 | Change of details for Alberto Angelo Conti as a person with significant control on 12 January 2023 | |
12 Jan 2023 | CH01 | Director's details changed for Ms Cristina Appennini on 12 January 2023 | |
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
21 Jun 2022 | AD01 | Registered office address changed from 4th Floor Portman House 2 Portman Street London W1H 6DU England to 19 Leyden Street London E1 7LE on 21 June 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
21 Jun 2022 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
21 Jun 2022 | RT01 | Administrative restoration application | |
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
30 Mar 2021 | AD01 | Registered office address changed from C/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to 4th Floor Portman House 2 Portman Street London W1H 6DU on 30 March 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Feb 2021 | AD01 | Registered office address changed from 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman Street London W1H 6DU on 3 February 2021 | |
19 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 02/03/2020 | |
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|