- Company Overview for THINIZEL LTD (11121581)
- Filing history for THINIZEL LTD (11121581)
- People for THINIZEL LTD (11121581)
- More for THINIZEL LTD (11121581)
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
|
|
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
Statement of capital on 2017-12-21
|