- Company Overview for THRALONDU LTD (11110201)
- Filing history for THRALONDU LTD (11110201)
- People for THRALONDU LTD (11110201)
- More for THRALONDU LTD (11110201)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2020 | DS01 | Application to strike the company off the register | |
26 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
28 Nov 2018 | AD01 | Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 28 November 2018 | |
14 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
21 Jul 2018 | PSC07 | Cessation of Robert Ashcroft as a person with significant control on 12 March 2018 | |
14 Jun 2018 | PSC01 | Notification of Den Marc Louie Yap as a person with significant control on 12 March 2018 | |
12 Jun 2018 | AA01 | Previous accounting period shortened from 5 April 2019 to 5 April 2018 | |
14 May 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
14 May 2018 | AA01 | Current accounting period extended from 31 December 2018 to 5 April 2019 | |
03 Apr 2018 | TM01 | Termination of appointment of Robert Ashcroft as a director on 12 March 2018 | |
02 Apr 2018 | AP01 | Appointment of Mr Den Marc Louie Yap as a director on 12 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 36 Harold Avenue Burnley BB11 5LJ United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on 16 March 2018 | |
13 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-13
|