Advanced company searchLink opens in new window

THOR DRINKS LIMITED

Company number 08118710

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)
29 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
14 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2018
09 Jan 2018 600 Appointment of a voluntary liquidator
09 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
20 Dec 2017 AD01 Registered office address changed from C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 December 2017
15 Dec 2017 LIQ02 Statement of affairs
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
10 Jul 2017 PSC01 Notification of Alistair Scahill as a person with significant control on 27 June 2016
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,357.25
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Oct 2015 AD01 Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015
10 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,167.63
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 1,000
05 Sep 2013 TM02 Termination of appointment of Sandra Buckland as a secretary
02 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 100
26 Jun 2012 AP03 Appointment of Mrs Sandra Buckland as a secretary
26 Jun 2012 AP01 Appointment of Mr Alistair Scahill as a director
26 Jun 2012 TM01 Termination of appointment of Yomtov Jacobs as a director