Advanced company searchLink opens in new window

THEMED RETAIL WORLDWIDE LTD

Company number 12474588

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)
04 Apr 2024 AD01 Registered office address changed from Taxasssist Accountants, 2 London Road Purbrook Waterlooville PO7 5LJ England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 4 April 2024
04 Apr 2024 LIQ02 Statement of affairs
04 Apr 2024 600 Appointment of a voluntary liquidator
04 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-21
22 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
16 Nov 2022 TM01 Termination of appointment of Christopher Dennis Overley as a director on 16 November 2022
16 Nov 2022 TM01 Termination of appointment of Jean-Baptiste Nicolas Louis Marie Debains as a director on 16 November 2022
12 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
27 Sep 2021 PSC01 Notification of Jean-Baptiste Nicolas Louis Marie Joseph Debains as a person with significant control on 1 September 2021
02 Jun 2021 AP01 Appointment of Mr Jean-Baptiste Nicolas Louis Marie Debains as a director on 1 June 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
13 May 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 100
22 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
17 Nov 2020 PSC04 Change of details for Mr Seth Daniel Bishop as a person with significant control on 22 October 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 2
06 Nov 2020 PSC01 Notification of Christopher Dennis Overley as a person with significant control on 22 October 2020
06 Nov 2020 AP01 Appointment of Mr Christopher Dennis Overley as a director on 22 October 2020
24 Feb 2020 AD01 Registered office address changed from Taxassist Accountants, 2 London Road Purbrook Waterlooville PO7 5LJ England to Taxasssist Accountants, 2 London Road Purbrook Waterlooville PO7 5LJ on 24 February 2020
24 Feb 2020 AD01 Registered office address changed from Taxassist Accountants 2 London Road Purbrook Waterlooville Hampshire GU33 7AW England to Taxasssist Accountants, 2 London Road Purbrook Waterlooville PO7 5LJ on 24 February 2020
20 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-20
  • GBP 1