- Company Overview for THERMAPRIME UK LTD (SC463981)
- Filing history for THERMAPRIME UK LTD (SC463981)
- People for THERMAPRIME UK LTD (SC463981)
- More for THERMAPRIME UK LTD (SC463981)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2022 | DS01 | Application to strike the company off the register | |
06 Jan 2022 | TM01 | Termination of appointment of Peter Williams as a director on 1 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Donald John Macdonald as a director on 1 January 2022 | |
06 Jan 2022 | PSC07 | Cessation of Donald John Macdonald as a person with significant control on 1 January 2022 | |
09 Sep 2021 | AD01 | Registered office address changed from 3 Wellington Road Nairn IV12 4RE Scotland to Unit 2a Baxters Industrial Estate Muir of Ord IV6 7UF on 9 September 2021 | |
27 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Mar 2021 | AD01 | Registered office address changed from 2a Commerce Street Elgin IV30 1BS Scotland to 3 Wellington Road Nairn IV12 4RE on 25 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Feb 2019 | AP01 | Appointment of Mr Peter Williams as a director on 30 November 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 November 2017 | |
15 Dec 2018 | AD01 | Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to 2a Commerce Street Elgin IV30 1BS on 15 December 2018 | |
10 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2018 | TM01 | Termination of appointment of Stephen Allan Dunn as a director on 26 February 2018 | |
21 Jun 2018 | PSC07 | Cessation of Stephen Allan Dunn as a person with significant control on 26 February 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
29 Nov 2017 | PSC01 | Notification of Stephen Allan Dunn as a person with significant control on 18 November 2016 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Jan 2017 | AP01 | Appointment of Mr Stephen Allan Dunn as a director on 18 November 2016 |