- Company Overview for THERRANOS LTD (11121585)
- Filing history for THERRANOS LTD (11121585)
- People for THERRANOS LTD (11121585)
- More for THERRANOS LTD (11121585)
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
Statement of capital on 2017-12-21
|