OUT OF THREAD LTD
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via compulsory strike-off |
09/04/249 April 2024 | Final Gazette dissolved via compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Confirmation statement made on 2023-02-28 with no updates |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Confirmation statement made on 2022-02-28 with no updates |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/11/2128 November 2021 | Micro company accounts made up to 2021-02-28 |
05/07/215 July 2021 | Termination of appointment of Marcus Edward Conway Robertson as a director on 2021-07-05 |
05/07/215 July 2021 | Registered office address changed from Unit C Peterley Road Cowley Oxford OX4 2TZ United Kingdom to 24 Cotswold Crescent Chipping Norton OX7 5DS on 2021-07-05 |
05/07/215 July 2021 | Termination of appointment of Neil Woodcock as a director on 2021-07-05 |
05/07/215 July 2021 | Termination of appointment of Thomas Peter Foley as a director on 2021-07-05 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/02/2121 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
19/11/1919 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
16/05/1816 May 2018 | COMPANY NAME CHANGED OUT OF FRED LIMITED CERTIFICATE ISSUED ON 16/05/18 |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR BEN HEALEY |
07/02/187 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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