Advanced company searchLink opens in new window

11 THORNHILL SQUARE MANAGEMENT COMPANY LIMITED

Company number 06238258

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2011 DS01 Application to strike the company off the register
28 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-07-28
  • GBP 2
28 Jul 2011 AA Accounts for a dormant company made up to 31 May 2010
28 Jul 2011 AD01 Registered office address changed from 11C Thornhill Square London N1 1BQ on 28 July 2011
25 Jun 2010 AA Accounts for a dormant company made up to 31 May 2009
08 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
22 Jul 2009 363a Return made up to 26/05/09; full list of members
27 Apr 2009 288c Director and Secretary's Change of Particulars / patricia young / 07/04/2009 / HouseName/Number was: , now: 1 chantry court; Street was: 11C thornhill square, now: creighton avenue; Post Code was: N1 1BQ, now: N2 9BG
03 Mar 2009 AA Accounts made up to 31 May 2008
07 Jul 2008 287 Registered office changed on 07/07/2008 from wells house 80 upper street islington london N1 0NU
07 Jul 2008 88(2) Ad 02/07/08 gbp si 1@1=1 gbp ic 1/2
07 Jul 2008 288a Director appointed gary conway
07 Jul 2008 288a Director and secretary appointed patricia young
07 Jul 2008 288b Appointment Terminated Secretary cc company secretarial services LIMITED
07 Jul 2008 288b Appointment Terminated Director colcoy LIMITED
27 Jun 2008 MA Memorandum and Articles of Association
24 Jun 2008 CERTNM Company name changed CC56 management company LTD\certificate issued on 25/06/08
15 May 2008 363a Return made up to 04/05/08; full list of members
04 May 2007 NEWINC Incorporation