THRASHER LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
03/07/213 July 2021 | Application to strike the company off the register |
05/12/205 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 16 GUERNSEY CLOSE AYLESBURY HP19 9GU ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 71 THRASHER ROAD AYLESBURY HP21 8DU ENGLAND |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/07/1720 July 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIY |
20/07/1720 July 2017 | DIRECTOR APPOINTED MR ABDUR AZIM |
20/07/1720 July 2017 | SECRETARY APPOINTED MRS SAFIA SULTANA |
09/06/179 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ABDUR AZIM |
09/06/179 June 2017 | DIRECTOR APPOINTED MR RICHARD MORRIY |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
25/04/1725 April 2017 | APPOINTMENT TERMINATED, SECRETARY SAFIA SULTANA |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 16 GUERNSEY CLOSE AYLESBURY HP19 9GU ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 36 WYRE GROVE EDGWARE MIDDLSEX HA8 8UW |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | DISS40 (DISS40(SOAD)) |
21/07/1421 July 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
08/07/148 July 2014 | First Gazette notice for compulsory strike-off |
08/07/148 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AMIN AZEEM / 05/06/2013 |
15/06/1315 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/06/123 June 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/07/1116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AMIN AZEEM / 13/01/2010 |
09/05/109 May 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/07/091 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAFIA SULTANA / 01/06/2009 |
01/07/091 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AZEEM / 01/06/2009 |
01/07/091 July 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0713 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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