THINKTANK CREATIVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
| 08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
| 31/01/2231 January 2022 | Application to strike the company off the register |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/02/1627 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/03/144 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/02/1325 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/03/128 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 24/11/1124 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 25/05/1125 May 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
| 24/05/1124 May 2011 | APPOINTMENT TERMINATED, SECRETARY SIMON PANTON |
| 24/05/1124 May 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
| 24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES PANTON / 12/07/2010 |
| 25/02/1025 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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