Advanced company searchLink opens in new window

THYNGS LIMITED

Company number 10049849

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)
24 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
16 Mar 2023 600 Appointment of a voluntary liquidator
13 Mar 2023 LIQ10 Removal of liquidator by court order
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 AD01 Registered office address changed from Thyngs Ltd First Floor, St Mary's House Duke Street Norwich Norfolk NR3 1QA England to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 4 January 2023
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-21
03 Jan 2023 LIQ02 Statement of affairs
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
02 Sep 2022 TM01 Termination of appointment of Darren Harper as a director on 26 August 2022
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 160.96478
02 Feb 2022 CS01 Confirmation statement made on 24 December 2021 with updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with updates
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 163.05389
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2020 MA Memorandum and Articles of Association
16 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 146.85169
23 Mar 2020 MR01 Registration of charge 100498490002, created on 10 March 2020
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
23 Oct 2019 MR04 Satisfaction of charge 100498490001 in full
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 140.87453
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 136.63514
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 131.15935