THRIVE TO FLOURISH LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Secretary's details changed for Miss Tilern De Bique on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 12B Delia Street London SW18 2BU on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for Miss Tilern De Bique as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Director's details changed for Miss Tilern De Bique on 2023-01-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Secretary's details changed for Miss Tilern De Bique on 2021-12-17

View Document

04/01/224 January 2022 Director's details changed for Miss Tilern De Bique on 2021-12-17

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

04/01/224 January 2022 Registered office address changed from 12B Delia Street London SW18 2BU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-04

View Document

17/12/2117 December 2021 Director's details changed for Miss Tilern De Bique on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Miss Tilern De Bique as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Secretary's details changed for Miss Tilern De Bique on 2021-12-17

View Document

17/12/2117 December 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 12B Delia Street London SW18 2BU on 2021-12-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Termination of appointment of 1St Secretaries Limited as a secretary on 2021-11-16

View Document

26/11/2026 November 2020 CORPORATE SECRETARY APPOINTED 1ST SECRETARIES LIMITED

View Document

02/11/202 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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