Advanced company searchLink opens in new window

SHAD THAMES PROPERTY INVESTMENT LTD

Company number 06258869

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
12 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
22 Jul 2019 TM01 Termination of appointment of Janos Palko-Seitzinger as a director on 22 July 2019
22 Jul 2019 TM01 Termination of appointment of Dean Louw as a director on 22 July 2019
22 Jul 2019 AP01 Appointment of Mr Gary Shepheard as a director on 22 July 2019
22 Jul 2019 TM02 Termination of appointment of London Company Services Ltd as a secretary on 22 July 2019
11 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
10 Jul 2018 AD01 Registered office address changed from 6 King John Court London E1 6FA United Kingdom to 6 King John Court London EC2A 3EZ on 10 July 2018
03 Jun 2018 AD01 Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL to 6 King John Court London E1 6FA on 3 June 2018
12 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
27 Mar 2017 AP01 Appointment of Mr Dean Louw as a director on 1 March 2017
29 Jan 2017 AA Total exemption full accounts made up to 31 May 2016
12 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
06 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
03 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Apr 2014 CH01 Director's details changed for Mr Janos Palko-Seitzinger on 1 January 2014
27 Sep 2013 AA Total exemption full accounts made up to 31 May 2013
02 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders