- Company Overview for THYME SOLUTIONS LIMITED (10276818)
- Filing history for THYME SOLUTIONS LIMITED (10276818)
- People for THYME SOLUTIONS LIMITED (10276818)
- More for THYME SOLUTIONS LIMITED (10276818)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 5 April 2017 | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2017 | DS01 | Application to strike the company off the register | |
15 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Regine Dela Cruz as a person with significant control on 13 July 2016 | |
13 Aug 2017 | PSC07 | Cessation of Paul Jordan Corrigan as a person with significant control on 13 July 2016 | |
17 Jul 2017 | AD01 | Registered office address changed from 112/114 Whitegate Drive Blackpool Lancs FY3 9XH United Kingdom to Office 8 Mills Hill Works Corbrook Road Oldham OL9 9SD on 17 July 2017 | |
01 Aug 2016 | AP01 | Appointment of Ms Regine Dela Cruz as a director on 15 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Paul Corrigan as a director on 15 July 2016 | |
13 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-13
|