- Company Overview for THREAT ESSENTIALS LIMITED (12460661)
- Filing history for THREAT ESSENTIALS LIMITED (12460661)
- People for THREAT ESSENTIALS LIMITED (12460661)
- More for THREAT ESSENTIALS LIMITED (12460661)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2024 | DS01 | Application to strike the company off the register | |
21 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
23 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Jun 2022 | AD01 | Registered office address changed from 33 Foley Street London W1W 7TL England to Commonwealth House, C/O Adam & Remers 5th Floor 55-58 Pall Mall London SW1Y 5JH on 20 June 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
15 Feb 2022 | PSC02 | Notification of Threat Essentials (Holdings) Limited as a person with significant control on 14 October 2021 | |
15 Feb 2022 | PSC07 | Cessation of Xoomworks Limited as a person with significant control on 14 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Simon Nicholas Jones as a director on 14 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Anthony Shaun Baring as a director on 14 October 2021 | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
11 Dec 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
13 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-13
|