Advanced company searchLink opens in new window

THORN (IP) LIMITED

Company number 03114589

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)
20 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 28 April 2023
11 May 2022 LIQ01 Declaration of solvency
10 May 2022 AD01 Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH England to 1 More London Place London SE1 2AF on 10 May 2022
10 May 2022 600 Appointment of a voluntary liquidator
10 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-29
10 May 2022 AD03 Register(s) moved to registered inspection location The Media Centre 2nd Floor 3-8 Carburton Street London W1W 5AH
10 May 2022 AD02 Register inspection address has been changed from 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ England to The Media Centre 2nd Floor 3-8 Carburton Street London W1W 5AH
18 May 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
20 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
30 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
01 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
03 Jun 2016 AD03 Register(s) moved to registered inspection location 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ
03 Jun 2016 AD02 Register inspection address has been changed to 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ
02 Jun 2016 AD01 Registered office address changed from 14 Cornhill London EC3V 3nd to Point 3 Haywood Road Warwick CV34 5AH on 2 June 2016
25 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
28 Apr 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for mark webberley
06 Apr 2016 TM02 Termination of appointment of Craig George Donaldson as a secretary on 31 March 2016