- 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) |
---|---|---|---|
03 Mar 2020 | CS01 |
02/03/20 Statement of Capital gbp 412651
|
|
26 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2019 | AD01 | Registered office address changed from 37-38 Long Acre London WC2E 9JT United Kingdom to 4th Floor Portman House 2 Portman Street London W1H 6DU on 9 December 2019 | |
09 Dec 2019 | AP01 | Appointment of Ms Cristina Appennini as a director on 26 September 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Alberto Angelo Conti on 3 December 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 10 October 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
23 Mar 2017 | AP01 | Appointment of Alberto Angelo Conti as a director on 15 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 1st Floor Victory House 99-101 Regent Street London W1B 4EZ on 23 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Danilo Lamberti as a director on 15 March 2017 | |
21 Mar 2017 | TM02 | Termination of appointment of a secretary | |
20 Mar 2017 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary on 20 March 2017 | |
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|