Advanced company searchLink opens in new window

THOMORG NO 34 LIMITED

Company number 00153120

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2016 DS01 Application to strike the company off the register
14 Dec 2015 SH20 Statement by Directors
14 Dec 2015 SH19 Statement of capital on 14 December 2015
  • GBP 1.00
14 Dec 2015 CAP-SS Solvency Statement dated 14/12/15
14 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2015 TM01 Termination of appointment of Susan Louise Jenner as a director on 6 November 2015
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
29 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000
11 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
07 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
07 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
11 Mar 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 11 March 2015
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jun 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011
22 Dec 2011 CH01 Director's details changed for Ms Susan Louise Jenner on 15 November 2011
11 Aug 2011 AA Full accounts made up to 31 December 2010