- Company Overview for THAMES GLOBAL CONSULTANTS LIMITED (10121266)
- Filing history for THAMES GLOBAL CONSULTANTS LIMITED (10121266)
- People for THAMES GLOBAL CONSULTANTS LIMITED (10121266)
- More for THAMES GLOBAL CONSULTANTS LIMITED (10121266)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2021 | DS01 | Application to strike the company off the register | |
12 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
31 Mar 2020 | TM01 | Termination of appointment of Andrew William Cox as a director on 31 March 2020 | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
08 Dec 2019 | AP01 | Appointment of Dr Andrew William Cox as a director on 8 December 2019 | |
04 Dec 2019 | AP03 | Appointment of Mr Nicholas Cobb as a secretary on 4 December 2019 | |
03 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2018 | AP01 | Appointment of Mr Nicolas Ashley Cobb as a director on 27 December 2018 | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
27 Dec 2018 | AD01 | Registered office address changed from 35 Gaze Hill Avenue Sittingbourne ME10 4SH England to Basement, 25 Castle Street Dover Kent CT16 1PT on 27 December 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
11 May 2017 | AD01 | Registered office address changed from 130 Rutland Street Pear Tree Derby Derbyshire DE23 8PS England to 35 Gaze Hill Avenue Sittingbourne ME10 4SH on 11 May 2017 | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|