Advanced company searchLink opens in new window

THAMES AUDIO LIMITED

Company number 02996778

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)
02 Aug 2024 AD01 Registered office address changed from Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2 August 2024
02 Aug 2024 LIQ02 Statement of affairs
02 Aug 2024 600 Appointment of a voluntary liquidator
02 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-25
29 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 CS01 Confirmation statement made on 1 December 2022 with updates
17 Apr 2023 TM02 Termination of appointment of Graham Robert Simpson as a secretary on 1 February 2023
12 Apr 2023 TM01 Termination of appointment of Graham Robert Simpson as a director on 1 February 2022
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 AA Micro company accounts made up to 30 April 2021
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
16 Nov 2021 AD01 Registered office address changed from 33 Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3PS to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 16 November 2021
03 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with updates
03 Feb 2021 CH01 Director's details changed for Peter James Cox on 3 February 2021
03 Feb 2021 PSC01 Notification of Graham Robert Simpson as a person with significant control on 3 February 2021
03 Feb 2021 PSC04 Change of details for Mr Peter James Cox as a person with significant control on 3 February 2021
03 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
31 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
30 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates