Advanced company searchLink opens in new window

THORGATE LIMITED

Company number 11565842

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 AD01 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to 14 Odiham Drive Newbury Berkshire RG14 1GA on 25 July 2022
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
25 Nov 2021 AA Micro company accounts made up to 30 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2021 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE United Kingdom to Suite 3 Grapes House 79a High Street Esher KT10 9QA on 19 February 2021
22 May 2020 AA Micro company accounts made up to 30 September 2019
06 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
01 Jul 2019 CH01 Director's details changed for Mr Timothy Niall Collie on 28 June 2019
01 Jul 2019 CH01 Director's details changed for Ms Linn Sommer Seim Collie on 28 June 2019
01 Jul 2019 PSC04 Change of details for Mr Timothy Niall Collie as a person with significant control on 28 June 2019
01 Jul 2019 PSC04 Change of details for Ms Linn Sommer Seim Collie as a person with significant control on 28 June 2019
29 Nov 2018 PSC04 Change of details for Mr Timothy Niall Collie as a person with significant control on 27 November 2018
28 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
28 Nov 2018 PSC04 Change of details for Mr Timothy Niall Collie as a person with significant control on 27 November 2018
28 Nov 2018 PSC01 Notification of Linn Sommer Sein Collie as a person with significant control on 27 November 2018
28 Nov 2018 AP01 Appointment of Ms Linn Sommer Seim Collie as a director on 27 November 2018
12 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted