- Company Overview for THROSTLE (UK) LIMITED (07776395)
- Filing history for THROSTLE (UK) LIMITED (07776395)
- People for THROSTLE (UK) LIMITED (07776395)
- Insolvency for THROSTLE (UK) LIMITED (07776395)
- More for THROSTLE (UK) LIMITED (07776395)
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) |
---|---|---|---|
30 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2018 | |
18 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2017 | |
09 Dec 2016 | AD01 | Registered office address changed from 21 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 9 December 2016 | |
06 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
10 Oct 2016 | AP01 | Appointment of Mr Elcio Pereira Alcantra as a director on 1 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Denis Dzhevrie Mehmed as a director on 30 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Ramalingum Modely Rungen as a director on 21 September 2016 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2016 | AP01 | Appointment of Mr Ramalingum Modely Rungen as a director on 1 February 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
17 Nov 2015 | AD01 | Registered office address changed from 21 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to 21 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 17 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 23 Grosvenor Gardens London SW1W 0BP to 21 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 17 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Denis Dzhevrie Mehmed as a director on 17 July 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Adrian Dulgher as a director on 17 July 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|