Advanced company searchLink opens in new window

THING-E LTD.

Company number 04102197

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
25 Nov 2015 CH04 Secretary's details changed for Fe Corporate Services Ltd on 23 June 2015
25 Nov 2015 AD01 Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB on 25 November 2015
29 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 22
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 22
28 Mar 2013 CH01 Director's details changed for Mr Damien Foggon on 28 March 2013
13 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
24 Nov 2010 CH04 Secretary's details changed for Fe Corporate Services Ltd on 7 November 2009
27 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Christopher John Hart on 1 October 2009
30 Dec 2009 CH04 Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009
15 Dec 2009 AD01 Registered office address changed from Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE on 15 December 2009
03 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Feb 2009 363a Return made up to 06/11/08; full list of members
01 Dec 2008 88(2) Ad 29/04/08\gbp si 1@1=1\gbp ic 21/22\