D THOMAS RESOURCES LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | |
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 |
04/07/244 July 2024 | |
04/07/244 July 2024 | |
04/07/244 July 2024 | |
28/03/2428 March 2024 | Appointment of Mr Ronnel Chow Castro as a director on 2024-03-20 |
28/03/2428 March 2024 | Cessation of Darren Thomas as a person with significant control on 2024-03-20 |
28/03/2428 March 2024 | Termination of appointment of Darren Thomas as a director on 2024-03-20 |
28/03/2428 March 2024 | Notification of Ronnel Chow Castro as a person with significant control on 2024-03-20 |
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 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
28/08/2328 August 2023 | Total exemption full accounts made up to 2022-08-28 |
29/05/2329 May 2023 | Previous accounting period shortened from 2022-08-29 to 2022-08-28 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
28/08/2228 August 2022 | Annual accounts for year ending 28 Aug 2022 |
11/05/2211 May 2022 | Previous accounting period shortened from 2021-08-30 to 2021-08-29 |
10/05/2210 May 2022 | Withdraw the company strike off application |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
11/10/2111 October 2021 | Application to strike the company off the register |
29/08/2129 August 2021 | Annual accounts for year ending 29 Aug 2021 |
30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
24/03/2024 March 2020 | DISS REQUEST WITHDRAWN |
18/02/2018 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/02/206 February 2020 | APPLICATION FOR STRIKING-OFF |
11/09/1911 September 2019 | COMPANY NAME CHANGED CHG PAYROLL 6 LTD CERTIFICATE ISSUED ON 11/09/19 |
06/09/196 September 2019 | CESSATION OF KATHRYN ROSE AS A PSC |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN THOMAS |
06/09/196 September 2019 | DIRECTOR APPOINTED DARREN THOMAS |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROSE |
22/08/1922 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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