- Company Overview for THEMIS FACILITIES LLP (OC412773)
- Filing history for THEMIS FACILITIES LLP (OC412773)
- People for THEMIS FACILITIES LLP (OC412773)
- More for THEMIS FACILITIES LLP (OC412773)
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 |