Advanced company searchLink opens in new window

THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED

Company number 08132245

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)
08 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
07 Jun 2016 AA Accounts for a small company made up to 31 July 2015
28 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
28 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
11 May 2015 AA Accounts for a small company made up to 31 July 2014
16 Apr 2015 MR01 Registration of charge 081322450003, created on 10 April 2015
16 Apr 2015 MR01 Registration of charge 081322450002, created on 10 April 2015
16 Apr 2015 MR01 Registration of charge 081322450004, created on 10 April 2015
25 Feb 2015 CH01 Director's details changed for Mr Damian Benjamin Soning on 25 February 2015
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
02 Feb 2015 CH03 Secretary's details changed for Tara Catherine Soning on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Mr Damian Benjamin Soning on 2 February 2015
16 Jan 2015 AP03 Appointment of Tara Catherine Soning as a secretary on 18 December 2014
17 Sep 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
10 Apr 2014 AA Accounts for a small company made up to 31 July 2013
20 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
02 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
17 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2012 CERTNM Company name changed aquaspice LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 2
12 Oct 2012 AP01 Appointment of Mr Damian Benjamin Soning as a director
12 Oct 2012 AP01 Appointment of Mr Phillip Simon Hylander as a director
12 Oct 2012 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 12 October 2012
12 Oct 2012 TM01 Termination of appointment of Jonathan Purdon as a director
12 Oct 2012 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary