THIESSEN ADMINISTRATION LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY GA SECRETARIAL SERVICE LIMITED

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM CORNWALL BUILDINGS 45 NEWHALL STREET 1ST FLOOR SUITE 104 BIRMINGHAM B3 3QR UNITED KINGDOM

View Document

08/07/208 July 2020 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / TREDE & VON PEIN GMBH / 28/02/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DETLEF HERMANN BEIMGRABEN / 28/02/2019

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREDE & VON PEIN GMBH

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR DETLEF HERMANN BEIMGRABEN

View Document

14/03/1914 March 2019 CESSATION OF THOMAS SCHOCKMANN-KETZ AS A PSC

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHOCKMANN-KETZ

View Document

16/08/1816 August 2018 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