Advanced company searchLink opens in new window

ABELLIO THAMESLINK LIMITED

Company number 07861417

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2018 DS01 Application to strike the company off the register
08 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Sep 2017 CH01 Director's details changed for Mr Julian Edwards on 15 September 2017
19 Sep 2017 CH01 Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017
15 Sep 2017 PSC05 Change of details for Abellio Transport Holdings Ltd as a person with significant control on 15 September 2017
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016
08 Mar 2016 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016
02 Mar 2016 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2 March 2016
11 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
30 Nov 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification TM01 for Jeffrey John Krijn Hoogesteger
18 Nov 2015 AP01 Appointment of Mr Julian Edwards as a director on 21 October 2015
11 Nov 2015 TM01 Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 21 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 30/11/2015.
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
04 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
21 May 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012