Advanced company searchLink opens in new window

THOMORG NO.18 LIMITED

Company number 02636649

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2015 DS01 Application to strike the company off the register
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 1.002487
28 Aug 2015 CC04 Statement of company's objects
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-shares 13/08/2015
10 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1.000176
07 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
21 Jul 2015 SH20 Statement by Directors
21 Jul 2015 SH19 Statement of capital on 21 July 2015
  • GBP 1.00
21 Jul 2015 CAP-SS Solvency Statement dated 21/07/15
21 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
07 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
07 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
05 Mar 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 5 March 2015
12 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 402
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 402
09 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Nov 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011
29 Nov 2011 CH01 Director's details changed for Ms Susan Louise Jenner on 15 November 2011