- Company Overview for THENOO LTD (13194819)
- Filing history for THENOO LTD (13194819)
- People for THENOO LTD (13194819)
- More for THENOO LTD (13194819)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
11 Mar 2021 | AD01 | Registered office address changed from 721 Chigwell Road Woodford Green IG8 8AS England to 721 Chigwell Road Woodford Green Essex IG88AS on 11 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Anthony Christopher John Sharp as a director on 12 February 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Michael Duke as a director on 11 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 721 Chigwell Road Woodford Green IG8 8AS on 11 March 2021 | |
11 Mar 2021 | PSC01 | Notification of William Harris as a person with significant control on 11 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
11 Mar 2021 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 11 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr William David Harris as a director on 11 March 2021 | |
11 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-11
|