THONIPEARIX LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

21/01/2421 January 2024 Application to strike the company off the register

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

30/05/2330 May 2023 Registered office address changed from First Floor Rear Office 13 Comberton Place Kidderminster DY10 1QR to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-05-30

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

11/04/2111 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/03/2111 March 2021 CESSATION OF "CRISTINE LANE FERAER AS A PSC

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL "CRISTINE LANE FERAER

View Document

17/02/2117 February 2021 CESSATION OF AMANDA BERRY AS A PSC

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINE LANE FERAER

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR AMANDA BERRY

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MS CRISTINE LANE FERAER

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 11 TWEED STREET EASINGTON LANE HOUGHTON LE SPRING DH5 0PL ENGLAND

View Document

15/11/2015 November 2020 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