Advanced company searchLink opens in new window

THAMESPORT CEMENT LIMITED

Company number 11101608

Filter by category

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2023 DS01 Application to strike the company off the register
18 Sep 2023 PSC05 Change of details for Cem'in'eu as a person with significant control on 31 August 2023
05 Sep 2023 CH01 Director's details changed for Vincent Henri Jean-Marcel Joseph Lefebvre on 31 August 2023
23 May 2023 AA Micro company accounts made up to 31 December 2022
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 TM01 Termination of appointment of Colin Richard Jenkins as a director on 31 January 2023
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 May 2022 AP01 Appointment of Fabien Charbonnel as a director on 20 May 2022
23 May 2022 TM01 Termination of appointment of Georges Naggear as a director on 20 May 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
20 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
10 Aug 2020 AA Micro company accounts made up to 31 December 2019
19 Mar 2020 TM01 Termination of appointment of Gerd Aufdenblatten as a director on 19 March 2020
19 Mar 2020 AP01 Appointment of Mr Georges Naggear as a director on 19 March 2020
19 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
11 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 October 2018
  • GBP 20.00
19 Aug 2019 AD01 Registered office address changed from 60 Chiswell Street London EC1Y 4AG England to Star House Star Hill Rochester Kent ME1 1UX on 19 August 2019
15 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 06/12/2018
07 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association