THEO ENGINEERING LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-08-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR AMER LAL

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR MOHAMMED ISHFAK

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ISHFAK

View Document

17/08/2017 August 2020 CESSATION OF AMER MAHMOOD LAL AS A PSC

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR AMER MAHMOOD LAL

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMER LAL

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

13/05/2013 May 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR AMER MAHMOOD LAL

View Document

13/05/2013 May 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMER MAHMOOD LAL

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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