- Company Overview for THELMA SLY ENTERTAINMENT LIMITED (04027644)
- Filing history for THELMA SLY ENTERTAINMENT LIMITED (04027644)
- People for THELMA SLY ENTERTAINMENT LIMITED (04027644)
- More for THELMA SLY ENTERTAINMENT LIMITED (04027644)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2017 | TM01 | Termination of appointment of Michael Keith Hume as a director on 29 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
30 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
28 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
01 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
02 Aug 2013 | AD01 | Registered office address changed from 59 Rushton House Albion Avenue London SW8 2SF United Kingdom on 2 August 2013 | |
29 Jul 2013 | DS02 | Withdraw the company strike off application | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2013 | DS01 | Application to strike the company off the register | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
01 Aug 2010 | CH01 | Director's details changed for Michael Keith Hume on 5 July 2010 | |
01 Aug 2010 | AD01 | Registered office address changed from 59 Rushton House Albion Avenue London SW8 2SF on 1 August 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |