Advanced company searchLink opens in new window

THINGAMAJIG MERCHANDISE LIMITED

Company number 11065655

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-15
  • GBP 1