- Company Overview for THRIVE FUNDING LIMITED (10582707)
- Filing history for THRIVE FUNDING LIMITED (10582707)
- People for THRIVE FUNDING LIMITED (10582707)
- More for THRIVE FUNDING LIMITED (10582707)
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) |
---|---|---|---|
28 Jan 2023 | AD01 | Registered office address changed from C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY England to 19 Vigor Close East Malling West Malling ME19 6FS on 28 January 2023 | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2022 | AD01 | Registered office address changed from 188 Eastwood Road Rayleigh Essex SS6 7LY to C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY on 5 June 2022 | |
28 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
22 Apr 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
14 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2019 | AD01 | Registered office address changed from 246 Westminster Bridge Road London SE1 7PD England to 188 Eastwood Road Rayleigh Essex SS6 7LY on 16 August 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from 180 Borough High Street London SE1 1LB England to 246 Westminster Bridge Road London SE1 7PD on 4 March 2019 | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | AD01 | Registered office address changed from 195 Hercules Road London SE1 7LD United Kingdom to 180 Borough High Street London SE1 1LB on 29 June 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|