Advanced company searchLink opens in new window

THE THAMES DIAMOND JUBILEE FOUNDATION LIMITED

Company number 07444629

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)
29 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
01 Oct 2014 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor Central Llp 31st Floor 40 Bank Street London E14 5NR on 1 October 2014
06 Aug 2014 AD01 Registered office address changed from C/O Pemberton Greenish Llp 45 Cadogan Gardens London SW3 2AQ to C/O Begbies Traynor Central Llp 31st Floor 40 Bank Street London E14 5NR on 6 August 2014
01 Aug 2014 4.70 Declaration of solvency
01 Aug 2014 600 Appointment of a voluntary liquidator
01 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
11 Dec 2013 AR01 Annual return made up to 18 November 2013 no member list
19 Nov 2012 AR01 Annual return made up to 18 November 2012 no member list
21 Aug 2012 AA Group of companies' accounts made up to 30 April 2012
24 Nov 2011 AR01 Annual return made up to 18 November 2011 no member list
03 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 30 April 2012
02 Aug 2011 AP03 Appointment of Mr David Clifford as a secretary
01 Apr 2011 CERTNM Company name changed company pr LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
01 Apr 2011 CONNOT Change of name notice
03 Mar 2011 MEM/ARTS Memorandum and Articles of Association
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2011 AP01 Appointment of The Most Honourable the Marquess Pc Dl Robert Michael James Salisbury as a director
05 Jan 2011 TM01 Termination of appointment of Adrian Evans as a director
18 Nov 2010 NEWINC Incorporation