THYMERZOR LTD

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

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

View Accounts

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-09-29 with updates

View Document

04/11/224 November 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

25/10/2125 October 2021 Appointment of Mr John Mike Matobato as a director on 2021-10-14

View Document

25/10/2125 October 2021 Notification of John Mike Matobato as a person with significant control on 2021-10-14

View Document

25/10/2125 October 2021 Cessation of Claire Lucas as a person with significant control on 2021-10-14

View Document

25/10/2125 October 2021 Termination of appointment of Claire Lucas as a director on 2021-10-14

View Document

21/10/2121 October 2021 Registered office address changed from 134 Boothferry Road Hessle HU13 9AX England to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2021-10-21

View Document

30/09/2130 September 2021 Incorporation

View Document


More Company Information