Advanced company searchLink opens in new window

THOMORG NO. 9 LIMITED

Company number 02830114

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
28 Oct 2016 SH20 Statement by Directors
28 Oct 2016 SH19 Statement of capital on 28 October 2016
  • GBP 103.019992
28 Oct 2016 CAP-SS Solvency Statement dated 27/10/16
28 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2016 SH20 Statement by Directors
19 Oct 2016 SH19 Statement of capital on 19 October 2016
  • GBP 10,003.02
19 Oct 2016 CAP-SS Solvency Statement dated 14/10/16
19 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 11,002.002
03 May 2016 TM02 Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016
03 May 2016 TM01 Termination of appointment of Susan Louise Jenner as a director on 11 March 2016
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 11,002.002
16 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
01 Apr 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 1 April 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 11,002.002
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012