Advanced company searchLink opens in new window

THOUGHT LEADERSHIP GROUP LIMITED

Company number 06585088

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 AA Total exemption small company accounts made up to 31 March 2012
31 May 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AD01 Registered office address changed from 12 St. James's Square London SW1Y 4LB United Kingdom on 22 May 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
24 Jul 2012 AD01 Registered office address changed from 30 Little Russell Street London WC1A 2HN on 24 July 2012
02 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
26 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Oct 2010 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 6 October 2010
25 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
22 Jun 2010 AD01 Registered office address changed from 20 Garrick Street London WC2E 9BT on 22 June 2010
22 Jun 2010 TM02 Termination of appointment of Chandresh Kapadia as a secretary
22 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
15 Dec 2009 AD01 Registered office address changed from 3Rd Floor Dudley House 36-38 Southampton Street London WC2E 7HF on 15 December 2009
17 Aug 2009 288a Secretary appointed chandresh kapadia
17 Aug 2009 288b Appointment terminated secretary julie davis
10 Jun 2009 363a Return made up to 06/05/09; full list of members
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2009 287 Registered office changed on 11/02/2009 from garrick house 26-27 southampton street london WC2E 7RS