Advanced company searchLink opens in new window

THEMIS FACILITIES LLP

Company number OC412773

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2019 AA Total exemption full accounts made up to 5 April 2018
04 Jan 2019 LLAA01 Previous accounting period shortened from 5 April 2018 to 4 April 2018
27 Jul 2018 LLCS01 Confirmation statement made on 14 July 2018 with no updates
18 Sep 2017 AA Unaudited abridged accounts made up to 5 April 2017
15 Sep 2017 LLAA01 Previous accounting period shortened from 31 July 2017 to 5 April 2017
25 Aug 2017 LLCS01 Confirmation statement made on 14 July 2017 with no updates
25 Aug 2017 LLPSC01 Notification of Fernando Vianna Costa as a person with significant control on 20 July 2016
25 Aug 2017 LLPSC01 Notification of Hristo Talkov as a person with significant control on 20 July 2016
25 Aug 2017 LLPSC01 Notification of Fabio Costa as a person with significant control on 20 July 2016
25 Aug 2017 LLTM01 Termination of appointment of Marcos Lima Junior as a member on 18 May 2017
18 Jul 2017 LLAD01 Registered office address changed from 22 Teal Close London E16 3TP United Kingdom to Stanley Davis Group 1 George Yard London EC3V 9DF on 18 July 2017
18 Jul 2017 LLPSC07 Cessation of Sdg Registrars Limited as a person with significant control on 15 July 2016
18 Jul 2017 LLPSC07 Cessation of Sdg Secretaries Limited as a person with significant control on 15 July 2016
26 Aug 2016 LLAP01 Appointment of Mr Fabio Costa as a member on 15 July 2016
26 Aug 2016 LLAP01 Appointment of Mr Hristo Talkov as a member on 15 July 2016
26 Aug 2016 LLTM01 Termination of appointment of Sdg Secretaries Limited as a member on 15 July 2016
26 Aug 2016 LLTM01 Termination of appointment of Sdg Registrars Limited as a member on 15 July 2016
26 Aug 2016 LLAD01 Registered office address changed from Suite 3, 41 Chalton Street London NW1 1JD United Kingdom to 22 Teal Close London E16 3TP on 26 August 2016
25 Aug 2016 LLAP01 Appointment of Mr Fernando Vianna Costa as a member on 15 July 2016
25 Aug 2016 LLAP01 Appointment of Mr Marcos Lima Junior as a member on 1 August 2016
15 Jul 2016 LLIN01 Incorporation of a limited liability partnership