- Company Overview for R THOMSON 8104 LTD (10709917)
- Filing history for R THOMSON 8104 LTD (10709917)
- People for R THOMSON 8104 LTD (10709917)
- More for R THOMSON 8104 LTD (10709917)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
02 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
08 Nov 2018 | PSC01 | Notification of Michael Roger Hillier as a person with significant control on 8 November 2018 | |
08 Nov 2018 | PSC07 | Cessation of Jonathan Clinton Hughes as a person with significant control on 8 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Michael Roger Hillier as a director on 8 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Jonathan Clinton Hughes as a director on 8 November 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
16 May 2018 | CH01 | Director's details changed for Robin Thomson on 16 May 2018 | |
14 May 2018 | PSC04 | Change of details for Jonathan Clinton Hughes as a person with significant control on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Jonathan Clinton Hughes on 14 May 2018 | |
25 Jul 2017 | AD01 | Registered office address changed from Ground Floor 28 Station Road Wiltshire Warminster BA12 9BR United Kingdom to Racs Group House Three Horseshoes Walk Wiltshire Warminster BA12 9BT on 25 July 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|