Advanced company searchLink opens in new window

THINK CHANGE LIMITED

Company number 07731553

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)
02 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2018 AD01 Registered office address changed from C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 24 January 2018
17 Jan 2018 600 Appointment of a voluntary liquidator
17 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-28
17 Jan 2018 LIQ01 Declaration of solvency
29 Nov 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
04 Jul 2017 AA01 Previous accounting period shortened from 31 August 2017 to 30 April 2017
28 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
18 May 2016 AA Total exemption full accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
21 May 2015 AA Total exemption full accounts made up to 31 August 2014
08 May 2015 AD01 Registered office address changed from C/O Carrington Accountancy 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 8 May 2015
12 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
24 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
02 May 2013 AA Total exemption full accounts made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
19 Sep 2012 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 19 September 2012
07 Oct 2011 AP01 Appointment of Mrs Vanessa Ann Ahmed as a director
05 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)