- Company Overview for THINGAMAJIG MERCHANDISE LIMITED (11065655)
- Filing history for THINGAMAJIG MERCHANDISE LIMITED (11065655)
- People for THINGAMAJIG MERCHANDISE LIMITED (11065655)
- More for THINGAMAJIG MERCHANDISE LIMITED (11065655)
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 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
07 Nov 2019 | TM02 | Termination of appointment of Pha Secretarial Services Ltd as a secretary on 31 October 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF United Kingdom to 3 Barton Road Eccles Manchester M30 7AA on 7 November 2019 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
14 Nov 2018 | CH01 | Director's details changed for Mr Liam Kildunne on 13 November 2018 | |
13 Nov 2018 | PSC04 | Change of details for Andrew James Collins as a person with significant control on 13 November 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Liam Kildunne on 13 November 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Andrew James Collins on 13 November 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 55 Cyprus Street Stretford Manchester M32 8BD United Kingdom to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 19 September 2018 | |
19 Sep 2018 | AP04 | Appointment of Pha Secretarial Services Ltd as a secretary on 19 September 2018 | |
13 Jul 2018 | PSC07 | Cessation of Liam Kildunne as a person with significant control on 1 June 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr Ryan Steven Brown as a director on 24 May 2018 | |
12 Jul 2018 | AP01 | Appointment of Andrew James Collins as a director on 24 May 2018 | |
12 Jul 2018 | PSC01 | Notification of Ryan Steven Brown as a person with significant control on 1 June 2018 | |
12 Jul 2018 | PSC01 | Notification of Andrew James Collins as a person with significant control on 1 June 2018 | |
15 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-15
|