THYROSTECH LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

13/09/2213 September 2022 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

06/12/206 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 24 WELBECK STREET LONDON W1G 8EH ENGLAND

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

03/11/193 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETROS VALIANOS / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS VALIANOS / 27/08/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETROS VALIANOS / 27/08/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 4 EMPERORS GATE FLAT B LONDON SW7 4HH UNITED KINGDOM

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MRS MARIA ANASTASAKOU

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETROS VALIANOS / 19/08/2019

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANASTASAKOU

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA ANASTASAKOU

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETROS VALIANOS

View Document

04/03/194 March 2019 CESSATION OF MARIA ANASTASAKOU AS A PSC

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANASTASAKOU / 29/10/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS VALIANOS / 29/10/2018

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS VALIANOS / 29/10/2018

View Document

29/10/1829 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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