THERMAL APPLICATIONS LTD
Company Documents
Date | Description |
---|---|
18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
21/10/2121 October 2021 | Application to strike the company off the register |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
12/10/1812 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA BEDRITSKAIA / 10/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/144 November 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/09/133 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA BEDRITSKAIA / 03/09/2013 |
03/09/133 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM GRESHAM HOUSE 144 HIGH STREET EDGWARE MIDDX HA87EZ ENGLAND |
20/08/1220 August 2012 | CURRSHO FROM 31/08/2013 TO 31/03/2013 |
20/08/1220 August 2012 | 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