- Company Overview for THUNDERBACK LTD (SC622027)
- Filing history for THUNDERBACK LTD (SC622027)
- People for THUNDERBACK LTD (SC622027)
- More for THUNDERBACK LTD (SC622027)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
14 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
05 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
05 Jul 2019 | AA01 | Current accounting period extended from 28 February 2020 to 5 April 2020 | |
20 May 2019 | PSC01 | Notification of Frences Dahl Gacayan as a person with significant control on 3 March 2019 | |
09 May 2019 | TM01 | Termination of appointment of Chenise Deakin as a director on 3 March 2019 | |
07 May 2019 | AP01 | Appointment of Ms Frences Dahl Gacayan as a director on 3 March 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from 2/1 139 Mossvale Road Glasgow G33 5PT United Kingdom to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 15 April 2019 | |
21 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-21
|