THUNDERALIAS LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
08/02/248 February 2024 | Registered office address changed from 7 Church Court Church Road Boreham Chelmsford CM3 3FA United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 2024-02-08 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
16/01/2316 January 2023 | Confirmation statement made on 2022-10-07 with no updates |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
10/10/2210 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
14/11/2114 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
08/11/218 November 2021 | Registered office address changed from 10 Rownhams Close Rownhams Southampton SO16 8AF United Kingdom to 7 Church Court Church Road Boreham Chelmsford CM3 3FA on 2021-11-08 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JUNEREY DAYAG / 23/10/2019 |
14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNEREY DAYAG |
14/01/2014 January 2020 | CESSATION OF LEE ANDERSON AS A PSC |
06/11/196 November 2019 | DIRECTOR APPOINTED MR JUNEREY DAYAG |
06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE ANDERSON |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 9 TRENT STREET HOUGHTON LE SPRING DH5 0PQ UNITED KINGDOM |
08/10/198 October 2019 | 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