THUNDER MCCORMICK LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

18/08/2518 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Registered office address changed from PO Box 2381 Ni712067 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 2025-04-03

View Document

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

View Accounts

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Registered office address changed to PO Box 2381, Ni712067 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-08

View Document

08/02/258 February 2025

View Document

08/02/258 February 2025

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

06/08/246 August 2024 Appointment of Gemma Louise Hopewell as a director on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Registered office address changed from 168 Rinvarna Court, Coleraine Londonderry BT52 1UU Northern Ireland to Suite 5005 Mill House 370 Newtownards Road Belfast BT4 1HG on 2024-08-06

View Document

06/08/246 August 2024 Notification of Gemma Louise Hopewell as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Cessation of Rulei Liang as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Termination of appointment of Rulei Liang as a director on 2024-08-06

View Document

12/05/2412 May 2024 Registered office address changed from Unit C21,B28 St George's Building, 37-41 High Street Belfast BT1 2AB United Kingdom to 168 Rinvarna Court, Coleraine Londonderry BT52 1UU on 2024-05-12

View Document

10/04/2410 April 2024 Termination of appointment of Thunder Mccormick as a director on 2024-04-07

View Document

10/04/2410 April 2024 Cessation of Thunder Mccormick as a person with significant control on 2024-04-07

View Document

10/04/2410 April 2024 Appointment of Rulei Liang as a director on 2024-04-08

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

10/04/2410 April 2024 Notification of Rulei Liang as a person with significant control on 2024-04-08

View Document

20/03/2420 March 2024 Incorporation

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