THINKING PLUS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/07/2431 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-06-08

View Document

27/01/2227 January 2022 Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-27

View Document

12/07/2112 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-12

View Document

20/06/2120 June 2021 Registered office address changed from Unit C Beaver Industrial Estate Beaver Road Ashford TN23 7SH England to Langley House Park Road East Finchley London N2 8EY on 2021-06-20

View Document

17/06/2117 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/06/2116 June 2021 Statement of affairs

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 Resolutions

View Document

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM UNIT 27 ALDER CLOSE HORIZON BUSINESS CENTRE ERITH DA18 4AJ UNITED KINGDOM

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

15/04/1915 April 2019 NOTIFICATION OF PSC STATEMENT ON 15/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR XIAOMIAN LI / 15/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS XIAOZHUI LIU / 15/10/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 27 ALDER CLOSE ERITH DA18 4AJ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083425600001

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 35 WALLACE COURT 42 TIZZARD GROVE LONDON SE3 9EP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS XIAOZHUI LIU / 28/10/2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 31/03/16 STATEMENT OF CAPITAL GBP 344700

View Document

27/10/1627 October 2016 31/03/16 STATEMENT OF CAPITAL GBP 344900

View Document

27/10/1627 October 2016 31/03/16 STATEMENT OF CAPITAL GBP 344900

View Document

27/10/1627 October 2016 31/03/16 STATEMENT OF CAPITAL GBP 344700

View Document

27/10/1627 October 2016 31/03/16 STATEMENT OF CAPITAL GBP 344700

View Document

08/08/168 August 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR XIAOMIAN LI

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR XIAOMIAN LI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 12 12B MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR ENGLAND

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 12B MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR ENGLAND

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 13 UNIT 2, 12 MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM UNIT 13B MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR XIAOMIAN LI

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 13B UNIT13B MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 35 WALLACE COURT 42 TIZZARD GROVE LONDON SE3 9EP ENGLAND

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM UNIT21 SWEDEN GATE LONDON SE16 7TX UNITED KINGDOM

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR XIAOMIAN LI

View Document

09/06/139 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

08/06/138 June 2013 DIRECTOR APPOINTED MISS XIAOZHUI LIU

View Document

28/12/1228 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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