D THOMAS RESOURCES LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024 Registered office address changed to PO Box 4385, 12169354 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-04

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024

View Document

28/03/2428 March 2024 Appointment of Mr Ronnel Chow Castro as a director on 2024-03-20

View Document

28/03/2428 March 2024 Cessation of Darren Thomas as a person with significant control on 2024-03-20

View Document

28/03/2428 March 2024 Termination of appointment of Darren Thomas as a director on 2024-03-20

View Document

28/03/2428 March 2024 Notification of Ronnel Chow Castro as a person with significant control on 2024-03-20

View Document

25/03/2425 March 2024 Registered office address changed from Office 1 Unit 18 Sears House Alamein Road Morfa Industrial Estate Swansea SA1 2HY Wales to 16 Churchill Way Churchill Way Cardiff CF10 2DX on 2024-03-25

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-08-28

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

11/05/2211 May 2022 Previous accounting period shortened from 2021-08-30 to 2021-08-29

View Document

10/05/2210 May 2022 Withdraw the company strike off application

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Application to strike the company off the register

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

24/03/2024 March 2020 DISS REQUEST WITHDRAWN

View Document

18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/206 February 2020 APPLICATION FOR STRIKING-OFF

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED CHG PAYROLL 6 LTD CERTIFICATE ISSUED ON 11/09/19

View Document

06/09/196 September 2019 CESSATION OF KATHRYN ROSE AS A PSC

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN THOMAS

View Document

06/09/196 September 2019 DIRECTOR APPOINTED DARREN THOMAS

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROSE

View Document

22/08/1922 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company