Advanced company searchLink opens in new window

THOMORG NO. 1597 LIMITED

Company number 03226963

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
27 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
03 May 2016 TM01 Termination of appointment of Susan Louise Jenner as a director on 11 March 2016
03 May 2016 TM02 Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016
21 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
22 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
08 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
27 Apr 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
27 Apr 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
05 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 5 March 2015
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
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
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Nov 2011 CH01 Director's details changed for Ms Susan Louise Jenner on 15 November 2011
29 Nov 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
18 Jul 2011 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011