THUNDERSTREAMS LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/08/1920 August 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CASSANDRA SUALOG

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR KERRIE TAYLOR

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MS MARIA CASSANDRA SUALOG

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 102 SUNNINGDALE AVENUE FELTHAM TW13 5JU UNITED KINGDOM

View Document

25/03/1925 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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