Advanced company searchLink opens in new window

THERRANOS LTD

Company number 11121585

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 AA Micro company accounts made up to 5 April 2019
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
08 Oct 2019 TM01 Termination of appointment of Alvin Rodriguez as a director on 8 October 2019
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
26 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 26 November 2018
13 Nov 2018 AA Micro company accounts made up to 5 April 2018
23 Aug 2018 AP01 Appointment of Mrs Arnold Medina as a director on 30 March 2018
25 Jul 2018 PSC07 Cessation of Stephen Ellis as a person with significant control on 8 March 2018
28 Jun 2018 PSC01 Notification of Alvin Rodriguez as a person with significant control on 8 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 Stephen Ellis as a director on 8 March 2018
17 Apr 2018 AP01 Appointment of Mr Alvin Rodriguez as a director on 8 March 2018
23 Mar 2018 AD01 Registered office address changed from 2 Dunsterville Terrace Rochdale OL11 3PZ 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