- Company Overview for THEME HOLDINGS LIMITED (13498558)
- Filing history for THEME HOLDINGS LIMITED (13498558)
- People for THEME HOLDINGS LIMITED (13498558)
- More for THEME HOLDINGS LIMITED (13498558)
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) |
---|---|---|---|
10 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
13 May 2024 | RP09 | Address of officer Mr Constantine Thanassoulas changed to 13498558 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 May 2024 | |
13 May 2024 | RP05 | Registered office address changed to PO Box 4385, 13498558 - Companies House Default Address, Cardiff, CF14 8LH on 13 May 2024 | |
20 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
17 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | AD01 | Registered office address changed from T/a Theme Park Hotels the Smiths Building 179 Great Portland Street London W1W 5PL England to T/a Theme Park Hotels, 3rd Floor 84 Brook Street London W1K 5EH on 24 January 2023 | |
21 Dec 2022 | TM01 | Termination of appointment of Manoj Kumar as a director on 21 December 2022 | |
04 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
03 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 6 July 2022
|
|
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2022 | CH01 | Director's details changed for Mr Constantine Thanassoulas on 17 March 2022 | |
17 Mar 2022 | CH01 | Director's details changed for Mr Manoj Kumar on 17 March 2022 | |
13 Dec 2021 | AD01 | Registered office address changed from The Smiths Building 179 Great Portland Street London W1W 5PL England to T/a Theme Park Hotels the Smiths Building 179 Great Portland Street London W1W 5PL on 13 December 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 7th Floor 20 Berkeley Square London W1J 6EQ England to The Smiths Building 179 Great Portland Street London W1W 5PL on 28 September 2021 | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | MA | Memorandum and Articles of Association | |
07 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-07
|