- Company Overview for THORNBOROUGH INVESTMENTS LIMITED (10852430)
- Filing history for THORNBOROUGH INVESTMENTS LIMITED (10852430)
- People for THORNBOROUGH INVESTMENTS LIMITED (10852430)
- More for THORNBOROUGH INVESTMENTS LIMITED (10852430)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2024 | DS01 | Application to strike the company off the register | |
19 Jun 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
19 Jun 2023 | AD01 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to The Old Vicarage High Street Thornborough Buckingham MK18 2DF on 19 June 2023 | |
14 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
13 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | TM02 | Termination of appointment of Oakley Company Secretarial Services Ltd as a secretary on 15 April 2022 | |
13 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
12 May 2021 | AD01 | Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 12 May 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 Jun 2020 | CH04 | Secretary's details changed for Oakley Company Secretarial Services Ltd on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Simon Richard Moore on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mrs Caroline Elizabeth Moore on 4 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 4 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
06 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
20 Apr 2018 | PSC01 | Notification of Simon Richard Moore as a person with significant control on 7 July 2017 | |
20 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 April 2018 |