THRUST LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved following liquidation |
24/01/2324 January 2023 | Final Gazette dissolved following liquidation |
24/10/2224 October 2022 | Return of final meeting in a members' voluntary winding up |
07/01/227 January 2022 | Declaration of solvency |
07/01/227 January 2022 | Appointment of a voluntary liquidator |
07/01/227 January 2022 | Registered office address changed from Club Chambers Museum Street York YO1 7DN England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 2022-01-07 |
06/01/226 January 2022 | Resolutions |
06/01/226 January 2022 | Resolutions |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-04-05 |
10/11/2110 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JEREMY ROLAND GRIFFITHS / 10/02/2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROLAND GRIFFITHS / 10/02/2019 |
02/10/182 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JEREMY ROLAND GRIFFITHS / 21/03/2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/12/1715 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROLAND GRIFFITHS / 01/02/2017 |
08/11/168 November 2016 | 29/02/16 TOTAL EXEMPTION FULL |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB UNITED KINGDOM |
31/03/1631 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1510 February 2015 | 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