- Company Overview for THERRAWOODUK LTD (11268088)
- Filing history for THERRAWOODUK LTD (11268088)
- People for THERRAWOODUK LTD (11268088)
- Charges for THERRAWOODUK LTD (11268088)
- More for THERRAWOODUK LTD (11268088)
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) |
---|---|---|---|
04 Jun 2021 | BONA | Bona Vacantia disclaimer | |
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2019 | TM01 | Termination of appointment of Anthony Michael Pratt as a director on 12 December 2019 | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
21 Mar 2019 | PSC01 | Notification of David Terence Mcnicholas as a person with significant control on 21 March 2018 | |
21 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Anthony Pratt on 30 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr David Terence Mcnicholas on 30 January 2019 | |
10 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
09 Jan 2019 | MR01 | Registration of charge 112680880001, created on 8 January 2019 | |
24 Jul 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit a Castle Park Industrial Estate Bower Street Oldham Lancashire OL1 3LN on 24 July 2018 | |
21 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-21
|