Advanced company searchLink opens in new window

THE THAMES GATEWAY (GENERAL PARTNER) LIMITED

Company number 04530986

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 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ on 2 July 2013
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
14 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
30 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
27 Jan 2011 AA Total exemption full accounts made up to 31 December 2010
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
24 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
24 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 10 September 2010
24 Sep 2010 CH02 Director's details changed for Valsec Director Limited on 10 September 2010
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
30 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
08 Apr 2010 TM01 Termination of appointment of Abayomi Okunola as a director
08 Apr 2010 AP01 Appointment of Mr Fraser James Kennedy as a director
18 Jan 2010 AP01 Appointment of Mr Abayomi Abiodun Okunola as a director
18 Jan 2010 TM01 Termination of appointment of Mark Carrington as a director