Advanced company searchLink opens in new window

THIESSEN ADMINISTRATION LIMITED

Company number 11521588

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)
11 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
08 Jul 2020 TM02 Termination of appointment of Ga Secretarial Service Limited as a secretary on 8 July 2020
08 Jul 2020 AP04 Appointment of Go Ahead Service Limited as a secretary on 8 July 2020
08 Jul 2020 AD01 Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to 69 Great Hampton Street Birmingham B18 6EW on 8 July 2020
06 Feb 2020 AA Accounts for a dormant company made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
14 Mar 2019 PSC05 Change of details for Trede & Von Pein Gmbh as a person with significant control on 28 February 2019
14 Mar 2019 CH01 Director's details changed for Mr Detlef Hermann Beimgraben on 28 February 2019
14 Mar 2019 PSC07 Cessation of Thomas Schockmann-Ketz as a person with significant control on 28 February 2019
14 Mar 2019 PSC02 Notification of Trede & Von Pein Gmbh as a person with significant control on 28 February 2019
14 Mar 2019 TM01 Termination of appointment of Thomas Schockmann-Ketz as a director on 28 February 2019
14 Mar 2019 AP01 Appointment of Mr Detlef Hermann Beimgraben as a director on 28 February 2019
16 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-16
  • GBP 100
  • ANNOTATION Part Admin Removed Pages containing unnecessary material on the IN01 were administratively removed from the public register on 11/04/2019