Advanced company searchLink opens in new window

INTERNATIONAL THOMSON ORGANISATION PENSION TRUST LIMITED

Company number 00790857

Filter by category

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2019 AP01 Appointment of Mr Wayne David Rowell as a director on 28 June 2019
22 Jul 2019 TM01 Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019
21 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
31 Oct 2018 CH03 Secretary's details changed for Claudia Bunney on 31 October 2018
01 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
03 May 2018 PSC05 Change of details for Tr Organisation Limited as a person with significant control on 6 April 2016
02 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
29 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
27 Apr 2017 TM01 Termination of appointment of Peter William Lake as a director on 27 April 2017
27 Apr 2017 AP01 Appointment of Andrew Philip Luck as a director on 27 April 2017
20 Apr 2017 CH03 Secretary's details changed for Claudia Bunney on 20 April 2017
06 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
03 May 2016 TM01 Termination of appointment of Susan Louise Jenner as a director on 11 March 2016
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
27 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
24 Apr 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
24 Apr 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
01 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders