Advanced company searchLink opens in new window

THEVADUS LTD

Company number 13416308

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with updates
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2022 DS01 Application to strike the company off the register
19 Jan 2022 AA01 Current accounting period shortened from 31 May 2022 to 5 April 2022
19 Nov 2021 AD01 Registered office address changed from Office 1 23-25 Market Street Hednesford Cannock WS12 1AY to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 19 November 2021
23 Jul 2021 PSC07 Cessation of Cerys Grimshaw as a person with significant control on 11 June 2021
22 Jul 2021 PSC01 Notification of Liza Ocampo as a person with significant control on 11 June 2021
19 Jul 2021 TM01 Termination of appointment of Cerys Grimshaw as a director on 11 June 2021
15 Jul 2021 AP01 Appointment of Mrs Liza Ocampo as a director on 11 June 2021
06 Jul 2021 AD01 Registered office address changed from Office 2 23-25 Market Street Hednesford Cannock WS12 1AY to Office 1 23-25 Market Street Hednesford Cannock WS12 1AY on 6 July 2021
19 Jun 2021 AD01 Registered office address changed from 149 Countisbury Avenue Llanrumney Cardiff CF3 5RQ Wales to Office 2 23-25 Market Street Hednesford Cannock WS12 1AY on 19 June 2021
24 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted