THIRD WEDNESDAY (CMP) LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

14/11/2314 November 2023 Satisfaction of charge 107461290003 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 107461290002 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 107461290001 in full

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/08/217 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILLIAMS / 07/06/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 2ND FLOOR 74 RIVINGTON STREET LONDON EC2A 3AY UNITED KINGDOM

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

13/12/1813 December 2018 PREVEXT FROM 30/04/2018 TO 28/10/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILLIAMS / 05/01/2018

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107461290003

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107461290002

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107461290001

View Document

28/04/1728 April 2017 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