THREE SHEETS TO THE WIND LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 19/05/2519 May 2025 | Micro company accounts made up to 2023-10-31 |
| 01/05/251 May 2025 | Confirmation statement made on 2024-10-22 with updates |
| 10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
| 10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | Director's details changed for Miss Nina Minhard on 2023-06-01 |
| 09/01/249 January 2024 | Director's details changed for Miss Nina Minhard on 2023-06-11 |
| 09/01/249 January 2024 | Confirmation statement made on 2023-10-22 with updates |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/11/225 November 2022 | Confirmation statement made on 2022-10-22 with updates |
| 22/10/2222 October 2022 | Micro company accounts made up to 2021-10-31 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-22 with updates |
| 03/11/213 November 2021 | Change of details for Mr Thomas Minhard as a person with significant control on 2021-06-30 |
| 03/11/213 November 2021 | Cessation of Patrick Minhard as a person with significant control on 2021-10-21 |
| 03/11/213 November 2021 | Notification of a person with significant control statement |
| 03/11/213 November 2021 | Director's details changed for Mr Thomas Minhard on 2021-06-30 |
| 03/11/213 November 2021 | Director's details changed for Mr Patrick Minhard on 2021-01-01 |
| 03/11/213 November 2021 | Director's details changed for Miss Nin Minhard on 2021-10-28 |
| 03/11/213 November 2021 | Cessation of Tracy Minhard as a person with significant control on 2021-10-21 |
| 03/11/213 November 2021 | Change of details for Mr Patrick Minhard as a person with significant control on 2021-01-01 |
| 03/11/213 November 2021 | Cessation of Thomas Minhard as a person with significant control on 2021-10-21 |
| 01/11/211 November 2021 | Statement of capital following an allotment of shares on 2020-10-24 |
| 01/11/211 November 2021 | Registered office address changed from 19 the Street High Halstow Rochester ME3 8SF England to 173 High Street Rochester ME1 1EH on 2021-11-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Appointment of Miss Nin Minhard as a director on 2021-10-28 |
| 23/10/2023 October 2020 | 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