- Company Overview for THERMAL HOLDINGS LIMITED (12781580)
- Filing history for THERMAL HOLDINGS LIMITED (12781580)
- People for THERMAL HOLDINGS LIMITED (12781580)
- Charges for THERMAL HOLDINGS LIMITED (12781580)
- More for THERMAL HOLDINGS LIMITED (12781580)
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) |
---|---|---|---|
17 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2023 | CERTNM |
Company name changed heg engineering holdings LIMITED\certificate issued on 02/08/23
|
|
01 Aug 2023 | MR04 | Satisfaction of charge 127815800001 in full | |
01 Aug 2023 | MR04 | Satisfaction of charge 127815800002 in full | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
06 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2022 | AP04 | Appointment of Cossey Cosec Services Limited as a secretary on 5 December 2022 | |
05 Dec 2022 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary on 5 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor Old Bond Street London W1S 4AW on 5 December 2022 | |
05 Dec 2022 | PSC02 | Notification of W2S Directors Limited as a person with significant control on 5 December 2022 | |
05 Dec 2022 | PSC07 | Cessation of Gold Round Limited as a person with significant control on 5 December 2022 | |
05 Dec 2022 | AP02 | Appointment of W2S Directors Limited as a director on 5 December 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Gold Round Limited as a director on 5 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2022 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 25 July 2022 | |
05 Aug 2022 | PSC04 | Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 July 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Christopher Campbell on 25 July 2022 | |
04 Aug 2022 | CH02 | Director's details changed for Gold Round Limited on 25 July 2022 | |
04 Aug 2022 | PSC05 | Change of details for Gold Round Limited as a person with significant control on 25 July 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
28 May 2021 | MR01 | Registration of charge 127815800002, created on 26 May 2021 | |
17 Nov 2020 | MR01 | Registration of charge 127815800001, created on 29 October 2020 | |
30 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-30
|