Advanced company searchLink opens in new window

CD10 THANET LIMITED

Company number 06644665

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2019 DS01 Application to strike the company off the register
03 Apr 2019 AA01 Previous accounting period shortened from 6 July 2018 to 5 July 2018
09 Jan 2019 SH20 Statement by Directors
09 Jan 2019 SH19 Statement of capital on 9 January 2019
  • GBP 1.00
09 Jan 2019 CAP-SS Solvency Statement dated 09/01/19
09 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2018 CS01 Confirmation statement made on 15 June 2018 with updates
13 Aug 2018 PSC08 Notification of a person with significant control statement
12 Apr 2018 AA Full accounts made up to 6 July 2017
12 Feb 2018 TM01 Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 9 August 2017
12 Feb 2018 CH02 Director's details changed for Noe Group Coorporate Services Limited on 14 September 2017
28 Sep 2017 AP02 Appointment of Noe Group Coorporate Services Limited as a director on 14 September 2017
18 Sep 2017 AD01 Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on 18 September 2017
28 Jul 2017 PSC07 Cessation of Hammerson Uk Properties Plc as a person with significant control on 6 July 2017
20 Jul 2017 MA Memorandum and Articles of Association
20 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
06 Jul 2017 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 6 July 2017
06 Jul 2017 TM01 Termination of appointment of Andrew John Berger-North as a director on 6 July 2017
06 Jul 2017 AP01 Appointment of Mr Paul Graham Meads as a director on 6 July 2017
06 Jul 2017 TM01 Termination of appointment of Richard Geoffrey Shaw as a director on 6 July 2017
06 Jul 2017 AP02 Appointment of Bmo Rep (Corporate Services) Limited as a director on 6 July 2017
06 Jul 2017 TM01 Termination of appointment of Warren Stuart Austin as a director on 6 July 2017