STRANGE THOUGHTS LTD

Company Documents

DateDescription
05/03/255 March 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

26/07/2426 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

04/03/244 March 2024 Liquidators' statement of receipts and payments to 2024-01-03

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

20/01/2320 January 2023 Appointment of a voluntary liquidator

View Document

17/01/2317 January 2023 Statement of affairs

View Document

17/01/2317 January 2023 Registered office address changed from C/O 61 Bishop Road 61 Bishop Road Bristol Avon BS7 8LU to 30 Old Bailey London EC4M 7AU on 2023-01-17

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

29/03/2229 March 2022 Appointment of Mr Edward Thomas Howell as a director on 2022-03-29

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083674710003

View Document

23/04/1923 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/10/1821 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083674710001

View Document

07/05/187 May 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083674710002

View Document

05/06/175 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/02/1627 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083674710001

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 29/01/15 STATEMENT OF CAPITAL GBP 100.01

View Document

27/01/1527 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 100

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information