Advanced company searchLink opens in new window

THINC GROUP HOLDINGS LIMITED

Company number 05383911

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2018 DS01 Application to strike the company off the register
22 May 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Apr 2018 CH01 Director's details changed for Mr Christopher Graham Bobby on 24 April 2018
19 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
21 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
17 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
02 Nov 2016 AP01 Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016
02 Nov 2016 TM01 Termination of appointment of David Richard Cheeseman as a director on 31 October 2016
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2015 CC04 Statement of company's objects
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
28 Aug 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
30 Dec 2013 AP01 Appointment of David Richard Cheeseman as a director
20 Dec 2013 TM01 Termination of appointment of Graham Harvey as a director
24 Sep 2013 AA Accounts made up to 31 December 2012
23 Jul 2013 MISC Section 519
09 Jul 2013 AUD Auditor's resignation
13 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders