THIRLMERE DEACON DEVELOPMENTS LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/01/239 January 2023 Director's details changed for Mr Oliver Benjamin Mohsen-Taheri on 2023-01-05

View Document

09/01/239 January 2023 Change of details for Mr Oliver Benjamin Mohsen-Taheri as a person with significant control on 2023-01-05

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr Stuart Steven Williams on 2021-08-02

View Document

06/08/216 August 2021 Director's details changed for Mr Stuart Steven Williams on 2021-08-02

View Document

06/08/216 August 2021 Director's details changed for Mr Alasdair Mcdonald Walker on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Mr Stuart Steven Williams as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Mr Stuart Steven Williams as a person with significant control on 2021-08-02

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-25 with no updates

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