THREDD GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
29/10/2429 October 2024 | Register(s) moved to registered inspection location Kingsbourne House 229-231 High Holborn London WC1V 7DA |
28/10/2428 October 2024 | Register inspection address has been changed to Kingsbourne House 229-231 High Holborn London WC1V 7DA |
11/10/2411 October 2024 | Declaration of solvency |
05/10/245 October 2024 | Resolutions |
03/10/243 October 2024 | Registered office address changed from Kingsbourne House 229-231 High Holborn London High Holborn London WC1V 7DA England to 1 More London Place London SE1 2AF on 2024-10-03 |
03/10/243 October 2024 | Appointment of a voluntary liquidator |
03/10/243 October 2024 | Resolutions |
27/09/2427 September 2024 | Statement of capital following an allotment of shares on 2024-09-19 |
27/06/2427 June 2024 | Registered office address changed from 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England to Kingsbourne House 229-231 High Holborn London High Holborn London WC1V 7DA on 2024-06-27 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
25/10/2325 October 2023 | Termination of appointment of Kevin James Schultz as a director on 2023-10-25 |
25/10/2325 October 2023 | Appointment of Mr James Francis Mccarthy as a director on 2023-10-25 |
15/08/2315 August 2023 | Group of companies' accounts made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
26/04/2326 April 2023 | Certificate of change of name |
16/02/2316 February 2023 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 2023-02-16 |
13/02/2313 February 2023 | Termination of appointment of Joanne Dewar as a director on 2023-02-02 |
13/02/2313 February 2023 | Registered office address changed from 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England to 1 Bartholomew Lane London EC2N 2AX on 2023-02-13 |
13/02/2313 February 2023 | Termination of appointment of John Morgan Chaplin as a director on 2023-01-20 |
13/02/2313 February 2023 | Appointment of Intertrust (Uk) Limited as a secretary on 2022-12-15 |
22/09/2222 September 2022 | Appointment of Mr Cecil Rodwell Edwards as a director on 2022-09-22 |
22/09/2222 September 2022 | Termination of appointment of Richard Innes Hodgson as a director on 2022-09-22 |
22/09/2222 September 2022 | Appointment of Mr Jeffrey Donald Burns as a director on 2022-09-22 |
22/09/2222 September 2022 | Termination of appointment of Jeffrey Donald Burns as a director on 2022-09-22 |
22/09/2222 September 2022 | Appointment of Mr Kevin James Schultz as a director on 2022-09-22 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-18 with updates |
02/03/222 March 2022 | Notification of a person with significant control statement |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
08/01/228 January 2022 | Memorandum and Articles of Association |
03/01/223 January 2022 | Termination of appointment of Anthony Kerr as a director on 2021-12-14 |
03/01/223 January 2022 | Termination of appointment of Shaun Norman Skene Middleton as a director on 2021-12-14 |
28/12/2128 December 2021 | Cessation of Craig Stephen Dewar as a person with significant control on 2021-12-14 |
28/12/2128 December 2021 | Termination of appointment of Oliver James Bevan as a director on 2021-12-14 |
28/12/2128 December 2021 | Termination of appointment of Craig Stephen Dewar as a director on 2021-12-14 |
28/12/2128 December 2021 | Cessation of Anthony Kerr as a person with significant control on 2021-12-14 |
28/12/2128 December 2021 | Cessation of Dunedin Buyout Fund Iii L.P. as a person with significant control on 2021-12-14 |
20/12/2120 December 2021 | Notification of Anthony Kerr as a person with significant control on 2018-06-14 |
20/12/2120 December 2021 | Notification of Craig Stephen Dewar as a person with significant control on 2018-06-14 |
20/12/2120 December 2021 | Change of details for Dunedin Buyout Fund Iii L.P. as a person with significant control on 2018-06-14 |
20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-10-12 |
20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-12-13 |
06/08/206 August 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/07/2029 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
26/06/2026 June 2020 | DIRECTOR APPOINTED MR RICHARD INNES HODGSON |
29/05/2029 May 2020 | 20/09/19 STATEMENT OF CAPITAL GBP 35205945.56 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
10/10/1910 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
09/09/199 September 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH BUTCHER |
30/05/1930 May 2019 | COMPANY NAME CHANGED GEORGE TOPCO LIMITED CERTIFICATE ISSUED ON 30/05/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
20/05/1920 May 2019 | 18/03/19 STATEMENT OF CAPITAL GBP 35205860.56 |
20/05/1920 May 2019 | ADOPT ARTICLES 18/03/2019 |
05/10/185 October 2018 | APPOINTMENT TERMINATED, DIRECTOR SURESH VAGHJIANI |
04/09/184 September 2018 | DIRECTOR APPOINTED JOHN MORGAN CHAPLIN |
28/08/1828 August 2018 | 16/07/18 STATEMENT OF CAPITAL GBP 33205860.56 |
29/06/1829 June 2018 | 14/06/18 STATEMENT OF CAPITAL GBP 33205374.76 |
28/06/1828 June 2018 | ADOPT ARTICLES 14/06/2018 |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR KEITH BUTCHER |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR CRAIG STEPHEN DEWAR |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR ANTHONY KERR |
20/06/1820 June 2018 | DIRECTOR APPOINTED MS JOANNE DEWAR |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR SURESH VAGHJIANI |
19/06/1819 June 2018 | CONSOLIDATION 04/06/18 |
19/06/1819 June 2018 | SUB-DIVISION 04/06/18 |
18/06/1818 June 2018 | 04/06/18 STATEMENT OF CAPITAL GBP 1.08 |
12/06/1812 June 2018 | SUBDIVIDED 04/06/2018 |
07/06/187 June 2018 | DIRECTOR APPOINTED MR DOUGAL GARETH STUART BENNETT |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST |
17/05/1817 May 2018 | COMPANY NAME CHANGED DMWSL 887 LIMITED CERTIFICATE ISSUED ON 17/05/18 |
16/05/1816 May 2018 | CURRSHO FROM 30/04/2019 TO 31/12/2018 |
16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNEDIN BUYOUT FUND III L.P. |
16/05/1816 May 2018 | CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED |
16/05/1816 May 2018 | DIRECTOR APPOINTED MR EWAN CALDWELL GILCHRIST |
16/05/1816 May 2018 | DIRECTOR APPOINTED MR OLIVER JAMES BEVAN |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON |
19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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