Advanced company searchLink opens in new window

THREADS & LACES LIMITED

Company number 09936765

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)
25 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2024 AD01 Registered office address changed from 12E Manor Road London N16 5SA England to 4 Baird Road Enfield EN1 1SJ on 18 March 2024
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 AA01 Previous accounting period shortened from 30 January 2022 to 31 December 2021
08 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2021 AA Micro company accounts made up to 30 January 2020
26 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
25 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
09 Jan 2018 PSC01 Notification of Kayzar Farokh Dumasia as a person with significant control on 9 January 2018
22 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2017 AA Micro company accounts made up to 31 January 2017
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
05 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-05
  • GBP 1