- Company Overview for THIERRY INVESTMENTS LIMITED (13329667)
- Filing history for THIERRY INVESTMENTS LIMITED (13329667)
- People for THIERRY INVESTMENTS LIMITED (13329667)
- More for THIERRY INVESTMENTS LIMITED (13329667)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2023 | DS01 | Application to strike the company off the register | |
03 Aug 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
26 May 2023 | CH01 | Director's details changed for Mr Wayne Cooper on 2 May 2023 | |
26 May 2023 | PSC04 | Change of details for Mr Wayne Cooper as a person with significant control on 2 May 2023 | |
26 May 2023 | AD01 | Registered office address changed from 282 Leigh Road Leigh-on-Sea SS9 1BW England to 61 Bridge Street Kington HR5 3DJ on 26 May 2023 | |
16 May 2023 | DS02 | Withdraw the company strike off application | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2023 | DS01 | Application to strike the company off the register | |
04 May 2023 | TM01 | Termination of appointment of Viswanathan Krishnamurthy as a director on 15 December 2022 | |
22 Feb 2023 | PSC01 | Notification of Wayne Cooper as a person with significant control on 15 December 2022 | |
22 Feb 2023 | AP01 | Appointment of Mr Wayne Cooper as a director on 15 December 2022 | |
22 Feb 2023 | PSC07 | Cessation of Viswanathan Krishnamurthy as a person with significant control on 15 December 2022 | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mr Viswanathan Krishnamurthy on 4 July 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mr Viswanathan Krishnamurthy as a person with significant control on 4 July 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from Flat 3 62 Brighton Road Purley CR8 2LJ England to 282 Leigh Road Leigh-on-Sea SS9 1BW on 10 August 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
15 Jun 2022 | AP01 | Appointment of Mr Viswanathan Krishnamurthy as a director on 4 March 2022 | |
15 Jun 2022 | PSC01 | Notification of Viswanathan Krishnamurthy as a person with significant control on 4 March 2022 | |
15 Jun 2022 | PSC07 | Cessation of Rajany Thevanatagam as a person with significant control on 4 March 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Rajany Thevanatagam as a director on 4 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
22 Mar 2022 | AP01 | Appointment of Mr Rajany Thevanatagam as a director on 3 January 2022 |