- Company Overview for THREATINFORMER LIMITED (10372618)
- Filing history for THREATINFORMER LIMITED (10372618)
- People for THREATINFORMER LIMITED (10372618)
- Registers for THREATINFORMER LIMITED (10372618)
- More for THREATINFORMER LIMITED (10372618)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
09 Jun 2021 | AD04 | Register(s) moved to registered office address 85 Gracechurch Street London EC3V 0AA | |
18 May 2021 | AP03 | Appointment of Ms Kirsten Moore as a secretary on 16 December 2019 | |
15 Oct 2020 | SH19 |
Statement of capital on 15 October 2020
|
|
15 Oct 2020 | SH20 | Statement by Directors | |
15 Oct 2020 | CAP-SS | Solvency Statement dated 25/09/20 | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
29 May 2020 | PSC07 | Cessation of Ryan Jones as a person with significant control on 16 December 2019 | |
29 May 2020 | PSC07 | Cessation of Richard Wells as a person with significant control on 16 December 2019 | |
07 Jan 2020 | PSC04 | Change of details for Mr Richard Wells as a person with significant control on 7 January 2020 | |
07 Jan 2020 | PSC04 | Change of details for Mr Ryan Jones as a person with significant control on 7 January 2020 | |
06 Jan 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Ryan Jones as a director on 16 December 2019 | |
18 Dec 2019 | PSC02 | Notification of Cfc Capital Limited as a person with significant control on 16 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Richard Wells as a director on 16 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Graeme Stuart Newman as a director on 16 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Michael Benjamin Grist as a director on 16 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 85 Gracechurch Street London EC3V 0AA on 18 December 2019 |