Advanced company searchLink opens in new window

INFLUENTIAL THINKING LIMITED

Company number 05543360

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)
16 May 2021 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 26 July 2020
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 July 2019
20 Jun 2019 LIQ06 Resignation of a liquidator
11 Jun 2019 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 11 June 2019
20 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 26 July 2018
03 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 26 July 2017
07 Oct 2016 4.68 Liquidators' statement of receipts and payments to 26 July 2016
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 26 July 2015
06 Oct 2014 4.68 Liquidators' statement of receipts and payments to 26 July 2014
17 Jan 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
17 Jan 2014 600 Appointment of a voluntary liquidator
17 Jan 2014 4.40 Notice of ceasing to act as a voluntary liquidator
14 Oct 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
08 Aug 2012 4.20 Statement of affairs with form 4.19
08 Aug 2012 600 Appointment of a voluntary liquidator
08 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Aug 2012 AD01 Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 8 August 2012
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
Statement of capital on 2011-09-05
  • GBP 10,000
05 Sep 2011 AP03 Appointment of Mr Allan Ramsay Biggar as a secretary
05 Sep 2011 TM02 Termination of appointment of Andrew Wigley as a secretary
04 Jul 2011 AA Full accounts made up to 31 December 2010
01 Nov 2010 CERTNM Company name changed corporate communications and public affairs strategy LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-22