Advanced company searchLink opens in new window

THAMES I&E LTD

Company number 11042639

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2023 DS01 Application to strike the company off the register
21 Jul 2023 AA Micro company accounts made up to 30 November 2022
20 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
20 Apr 2023 AD01 Registered office address changed from 1-3 Deacon Way Scours Lane Reading RG30 6AZ United Kingdom to Unit 6 Red Lion Court, Alexandra Road, Hounslow Alexandra Road Hounslow TW3 1JS on 20 April 2023
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
30 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
03 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
14 Oct 2020 AA Micro company accounts made up to 30 November 2019
13 Dec 2019 TM01 Termination of appointment of Jigneshkumar Rameshkumar Mandora as a director on 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
17 Aug 2019 AP01 Appointment of Mr Jigneshkumar Rameshkumar Mandora as a director on 17 August 2019
01 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Aug 2019 PSC04 Change of details for Mr. Sudipto Bose as a person with significant control on 19 July 2019
01 Aug 2019 PSC01 Notification of Sudipto Bose as a person with significant control on 19 July 2019
01 Aug 2019 AP01 Appointment of Mr. Sudipto Bose as a director on 19 July 2019
01 Aug 2019 TM01 Termination of appointment of Vijay Pal Gandhi as a director on 19 July 2019
01 Aug 2019 TM02 Termination of appointment of Vijay Pal Gandhi as a secretary on 19 July 2019
01 Aug 2019 PSC07 Cessation of Vijay Pal Gandhi as a person with significant control on 18 July 2019
12 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
01 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-01
  • GBP 100