- Company Overview for 11300164 LIMITED (11300164)
- Filing history for 11300164 LIMITED (11300164)
- People for 11300164 LIMITED (11300164)
- More for 11300164 LIMITED (11300164)
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) |
---|---|---|---|
16 Feb 2024 | AC92 |
Restoration by order of the court
|
|
16 Feb 2024 | CERTNM |
Company name changed T.H.E. group\certificate issued on 16/02/24
|
|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2023 | TM01 | Termination of appointment of Daniel Lee Harding as a director on 18 January 2023 | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
07 Jan 2021 | PSC04 | Change of details for Mr Thomas Matthew Hewer as a person with significant control on 9 April 2019 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
21 Dec 2020 | AP01 | Appointment of Mr Daniel Lee Harding as a director on 9 April 2019 | |
21 Dec 2020 | AP01 | Appointment of Mr Jonathan Michael Rumble as a director on 9 April 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
28 Mar 2019 | CH01 | Director's details changed for Mr Geoffrey Sharif on 12 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from The White Hart 80 Main Road Hackleton NN7 2AD England to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 12 March 2019 | |
09 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-09
|