- Company Overview for THUROT LIMITED (SC512891)
- Filing history for THUROT LIMITED (SC512891)
- People for THUROT LIMITED (SC512891)
- More for THUROT LIMITED (SC512891)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2024 | DS01 | Application to strike the company off the register | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
19 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
12 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 1 Quarry Road Strathmiglo Cupar KY14 7QN Scotland to 86 the Ness Dollar FK14 7EB on 16 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
01 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Sep 2018 | PSC04 | Change of details for Mr Oliver Quentin Dewhurst Pearce as a person with significant control on 1 September 2018 | |
01 Sep 2018 | CH01 | Director's details changed for Mr Oliver Quentin Dewhurst Pearce on 1 September 2018 | |
11 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 26 the Causeway Edinburgh EH15 3PZ Scotland to 1 Quarry Road Strathmiglo Cupar KY14 7QN on 3 October 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
23 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Stuart Lee Whipps as a director on 12 October 2016 | |
11 Sep 2016 | AD01 | Registered office address changed from 36 Spylaw Road Edinburgh EH10 5BL Scotland to 26 the Causeway Edinburgh EH15 3PZ on 11 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
15 Jul 2016 | CH01 | Director's details changed for Mr Oliver Quentin Dewhurst Pearce on 13 June 2016 |