Advanced company searchLink opens in new window

THRIDATTH LTD

Company number 11110093

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
23 Nov 2018 AD01 Registered office address changed from 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT to 205 Elm Drive Risca Newport NP11 6PP on 23 November 2018
22 Nov 2018 AA Micro company accounts made up to 5 April 2018
25 Jul 2018 PSC07 Cessation of Robert Ashcroft as a person with significant control on 12 March 2018
28 Jun 2018 PSC01 Notification of Ernesto Alibanggo as a person with significant control on 12 March 2018
12 Jun 2018 AA01 Previous accounting period shortened from 31 December 2018 to 5 April 2018
17 Apr 2018 TM01 Termination of appointment of Robert Ashcroft as a director on 12 March 2018
17 Apr 2018 AP01 Appointment of Mr Ernesto Alibanggo as a director on 12 March 2018
22 Mar 2018 AD01 Registered office address changed from 36 Harold Avenue Burnley BB11 5LJ United Kingdom to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on 22 March 2018
13 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-13
  • GBP 1