Advanced company searchLink opens in new window

THELMA AND CO LIMITED

Company number 08806662

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 PSC04 Change of details for Mrs Anne Marie Spencer as a person with significant control on 10 December 2018
12 Dec 2019 PSC04 Change of details for Mrs Anne Marie Spencer as a person with significant control on 10 December 2018
11 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
19 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
14 May 2019 AD01 Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 14 May 2019
13 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
20 Dec 2016 AD01 Registered office address changed from C/O Melanie Lam / Home & Beauty H3P 131-135 Temple Chambers 3-7 Temple Avenue London London EC4Y 0HP United Kingdom to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 20 December 2016
26 Oct 2016 TM02 Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 26 October 2016
05 Oct 2016 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Melanie Lam / Home & Beauty H3P 131-135 Temple Chambers 3-7 Temple Avenue London London EC4Y 0HP on 5 October 2016
21 Jul 2016 AA Micro company accounts made up to 31 December 2015
01 Jul 2016 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016
01 Jul 2016 AP04 Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016
07 Apr 2016 AD01 Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016
22 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10