Advanced company searchLink opens in new window

S LNG THNKS FR TH MMRS 2013-18 LTD

Company number 08601139

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2021 DS01 Application to strike the company off the register
17 Mar 2021 AD01 Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 17 March 2021
20 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
23 Jul 2019 AD01 Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019
09 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
05 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
30 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
13 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
28 Sep 2016 CH01 Director's details changed for Mr Jesse Fossey Taylor on 1 August 2016
28 Sep 2016 CH03 Secretary's details changed for Mrs Emily Fossey Taylor on 1 August 2016
14 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
04 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2015 AD01 Registered office address changed from 3 Broadway Court High Street Chesham Buckinghamshire HP5 1EG to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 26 June 2015
09 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 May 2014
12 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100