THERMAL FLUID TECHNOLOGY LTD
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
| 25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
| 13/10/2213 October 2022 | Application to strike the company off the register |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/08/216 August 2021 | Total exemption full accounts made up to 2021-06-30 |
| 01/08/211 August 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 04/07/204 July 2020 | REGISTERED OFFICE CHANGED ON 04/07/2020 FROM 346 HIGH STREET NORTH MANOR PARK LONDON E12 6PH ENGLAND |
| 04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/08/1912 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 88 NORTH STREET HORNCHURCH ESSEX RM11 1SR |
| 06/09/186 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 05/09/175 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLY JOSEPH CLEMENT VERVOORT |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/07/1623 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 09/07/169 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/11/1416 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 19/08/1419 August 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 02/08/132 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/08/132 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 22/08/1222 August 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 04/11/114 November 2011 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS ENGLAND |
| 27/10/1127 October 2011 | DIRECTOR APPOINTED MRS ANNE MARIE ROGER TAEYMANS |
| 29/06/1129 June 2011 | 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