Advanced company searchLink opens in new window

THRALONDU LTD

Company number 11110201

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

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