THUNDER & LIGHTNING LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 30/04/2530 April 2025 | Application to strike the company off the register |
| 10/04/2510 April 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
| 14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/12/2211 December 2022 | Confirmation statement made on 2022-12-11 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
| 17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / VLAD DAVID ALEXANDER COHEN / 01/08/2011 |
| 12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
| 04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/12/1511 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/01/155 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/12/1321 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/12/1212 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/02/121 February 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ ENGLAND |
| 24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
| 01/03/111 March 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
| 11/01/1111 January 2011 | 11/12/10 NO CHANGES |
| 17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VLAD DAVID ALEXANDER COHEN / 14/08/2010 |
| 07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/03/103 March 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
| 29/09/0929 September 2009 | SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/02/0916 February 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 13/02/0913 February 2009 | APPOINTMENT TERMINATED SECRETARY JAYNE GOOD |
| 11/09/0811 September 2008 | GBP NC 500/1000 13/02/07 |
| 11/09/0811 September 2008 | NC INC ALREADY ADJUSTED 13/02/2007 |
| 03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/09/083 September 2008 | GBP NC 1000/500 26/08/08 |
| 18/01/0818 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
| 07/11/077 November 2007 | NEW DIRECTOR APPOINTED |
| 10/10/0710 October 2007 | SECRETARY RESIGNED |
| 29/03/0729 March 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
| 29/03/0729 March 2007 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: TOP FLOOR FLAT 17 OSWIN STREET LONDON SE11 4TF |
| 26/03/0726 March 2007 | DIRECTOR RESIGNED |
| 26/03/0726 March 2007 | NEW SECRETARY APPOINTED |
| 11/12/0611 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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