Advanced company searchLink opens in new window

PROJECT THORPE LIMITED

Company number 10428064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 TM01 Termination of appointment of Steffen Priller as a director on 16 April 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
09 Dec 2018 AD01 Registered office address changed from 1a Commerce Park Brunel Road Theale RG7 4AB United Kingdom to Office 1.10 Work.Life Reading 33 Kings Road Reading Berkshire RG1 3AR on 9 December 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
05 Sep 2018 MA Memorandum and Articles of Association
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 13 July 2018
  • GBP 200.00
31 Jul 2018 SH08 Change of share class name or designation
27 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest authorise 13/07/2018
24 Jul 2018 AP01 Appointment of Mr Steffen Priller as a director on 13 July 2018
18 Jul 2018 MR01 Registration of charge 104280640002, created on 13 July 2018
18 Jul 2018 MR01 Registration of charge 104280640001, created on 13 July 2018
17 Jul 2018 PSC05 Change of details for Hillnic Limited as a person with significant control on 13 July 2018
17 Jul 2018 PSC02 Notification of Equinox Living Limited as a person with significant control on 13 July 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
15 Dec 2017 PSC05 Change of details for Resi Homes Limited as a person with significant control on 20 November 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
14 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-14
  • GBP 100