THUNDER & LIGHTNING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / VLAD DAVID ALEXANDER COHEN / 01/08/2011

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ ENGLAND

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

11/01/1111 January 2011 11/12/10 NO CHANGES

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VLAD DAVID ALEXANDER COHEN / 14/08/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

11/09/0811 September 2008 GBP NC 500/1000 13/02/07

View Document

11/09/0811 September 2008 NC INC ALREADY ADJUSTED 13/02/2007

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 GBP NC 1000/500 26/08/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: TOP FLOOR FLAT 17 OSWIN STREET LONDON SE11 4TF

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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