Advanced company searchLink opens in new window

THUNDERROAD PROMOTIONS LIMITED

Company number 06039245

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 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2012 DS01 Application to strike the company off the register
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2,000
05 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
28 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
06 Apr 2010 AA Full accounts made up to 30 June 2009
09 Mar 2010 AD01 Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010
30 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
30 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 AD02 Register inspection address has been changed
11 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Redes 24/06/2009
02 Jul 2009 288b Appointment Terminated Director colin chapple
02 Jul 2009 288b Appointment Terminated Director paul burger
02 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2009 288c Director's Change of Particulars / alasdair george / 19/02/2009 / HouseName/Number was: , now: 68; Street was: 54 crookham road, now: rosaville road; Post Code was: SW6 4EQ, now: SW6 7BL
15 Jan 2009 363a Return made up to 02/01/09; full list of members
01 Nov 2008 AA Full accounts made up to 30 June 2008
15 Oct 2008 288c Secretary's Change of Particulars / kate glick / 10/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN; Country was: , now: england
01 Oct 2008 287 Registered office changed on 01/10/2008 from c/o gordon & co 2ND floor 25 james street london W1U 1DU
20 Mar 2008 225 Prev ext from 31/01/2008 to 30/06/2008
07 Jan 2008 363a Return made up to 02/01/08; full list of members
07 Jan 2008 190 Location of debenture register