- Company Overview for THOMSON FINANCE NO 1433 LIMITED (03026548)
- Filing history for THOMSON FINANCE NO 1433 LIMITED (03026548)
- People for THOMSON FINANCE NO 1433 LIMITED (03026548)
- More for THOMSON FINANCE NO 1433 LIMITED (03026548)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2016 | DS01 | Application to strike the company off the register | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Aug 2015 | CH01 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Peter Thorn on 1 March 2015 | |
08 May 2015 | CH03 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 | |
08 May 2015 | CH01 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 | |
11 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 11 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
14 Nov 2013 | TM01 | Termination of appointment of Darryl Clarke as a director | |
12 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
09 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
01 Dec 2011 | CH01 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 | |
01 Dec 2011 | CH03 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Jul 2011 | CH01 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 | |
07 Apr 2011 | TM01 | Termination of appointment of Nicholas Harding as a director | |
29 Mar 2011 | AP01 | Appointment of Peter Thorn as a director | |
28 Feb 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
23 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |