THRASSAST LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 16/09/2216 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with updates |
| 27/05/2127 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIBEL ESCOBER |
| 27/05/2127 May 2021 | CESSATION OF BENJIE JOHNSON AS A PSC |
| 15/04/2115 April 2021 | CURREXT FROM 31/01/2022 TO 05/04/2022 |
| 24/03/2124 March 2021 | APPOINTMENT TERMINATED, DIRECTOR BENJIE JOHNSON |
| 19/03/2119 March 2021 | DIRECTOR APPOINTED MS MARIBEL ESCOBER |
| 09/03/219 March 2021 | REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 143 FERRERS CLOSE COVENTRY CV4 9RG ENGLAND |
| 29/01/2129 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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