Advanced company searchLink opens in new window

THINIZEL LTD

Company number 11121581

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 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 20 December 2018 with updates
27 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 27 November 2018
19 Nov 2018 AA Micro company accounts made up to 5 April 2018
25 Jul 2018 PSC07 Cessation of Shawn Jones as a person with significant control on 9 March 2018
28 Jun 2018 PSC01 Notification of Mary Ann Grace Ferguson as a person with significant control on 9 March 2018
12 Jun 2018 AA01 Previous accounting period shortened from 5 April 2019 to 5 April 2018
15 May 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
15 May 2018 AA01 Current accounting period extended from 31 December 2018 to 5 April 2019
17 Apr 2018 TM01 Termination of appointment of Shawn Jones as a director on 9 March 2018
17 Apr 2018 AP01 Appointment of Ms Mary Ann Grace Ferguson as a director on 9 March 2018
23 Mar 2018 AD01 Registered office address changed from 32 Castlewood Road Liverpool L6 5AL United Kingdom to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on 23 March 2018
21 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-21
  • GBP 1