- Company Overview for THOMBELLA CONSULTANCY LTD (09055392)
- Filing history for THOMBELLA CONSULTANCY LTD (09055392)
- People for THOMBELLA CONSULTANCY LTD (09055392)
- More for THOMBELLA CONSULTANCY LTD (09055392)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2022 | DS01 | Application to strike the company off the register | |
02 Sep 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
12 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | CONNOT | Change of name notice | |
22 Jul 2020 | PSC07 | Cessation of Michelle Beckwith as a person with significant control on 22 July 2020 | |
22 Jul 2020 | PSC01 | Notification of John Beckwith as a person with significant control on 22 July 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
03 Dec 2018 | TM01 | Termination of appointment of Michelle Beckwith as a director on 1 December 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
09 Mar 2018 | AD01 | Registered office address changed from , Hub Squared 1st Floor, 3a Bridgewater Street, Liverpool, Merseyside, L1 0AR, England to Connect Business Village 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 9 March 2018 | |
01 Nov 2017 | AD01 | Registered office address changed from , 2nd Floor Edward Pavilion, Albert Dock, Liverpool, L3 4AF to Connect Business Village 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 1 November 2017 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | AP01 | Appointment of Mr John Beckwith as a director on 1 April 2016 |