- Company Overview for THORGATE LIMITED (11565842)
- Filing history for THORGATE LIMITED (11565842)
- People for THORGATE LIMITED (11565842)
- More for THORGATE LIMITED (11565842)
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
|