Advanced company searchLink opens in new window

THINHOST LTD

Company number 04303053

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)
28 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 15 October 2021
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 15 October 2020
25 Oct 2019 AD01 Registered office address changed from 4 Croxted Mews Croxted Road Dulwich Village SE24 9DA to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 October 2019
24 Oct 2019 LIQ01 Declaration of solvency
24 Oct 2019 600 Appointment of a voluntary liquidator
24 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-16
05 Aug 2019 AA Micro company accounts made up to 30 September 2018
05 Aug 2019 AAMD Amended micro company accounts made up to 30 September 2017
16 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
18 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
10 Oct 2016 TM01 Termination of appointment of Connect Support Services Ltd. as a director on 3 October 2016
03 Oct 2016 AP01 Appointment of Mr Adam Afriyie as a director on 18 September 2016
15 Sep 2016 AA Micro company accounts made up to 30 September 2015
15 Aug 2016 AP02 Appointment of Connect Support Services Ltd. as a director on 10 August 2016
15 Aug 2016 TM01 Termination of appointment of Mark Macgregor as a director on 14 August 2016
11 Aug 2016 TM01 Termination of appointment of Mark O'dell as a director on 10 August 2016
11 Aug 2016 TM02 Termination of appointment of Suzanne Clitheroe as a secretary on 10 August 2016
21 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,000
20 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000