THYMES DESIGN LIMITED

Elliot Johnson Elliott Johnson Elliot Johnson Elliott Johnson, Wallingford, OX10 8BA, Oxon, England
StatusDISSOLVED
Company No.05611864
CategoryPrivate Limited Company
Incorporated03 Nov 2005
Age18 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months

SUMMARY

THYMES DESIGN LIMITED is an dissolved private limited company with number 05611864. It was incorporated 18 years, 6 months, 15 days ago, on 03 November 2005 and it was dissolved 4 years, 11 months ago, on 18 June 2019. The company address is Elliot Johnson Elliott Johnson Elliot Johnson Elliott Johnson, Wallingford, OX10 8BA, Oxon, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

New address: PO Box OX10 8BA Elliot Johnson Elliott Johnson Howbery Park Wallingford Oxon OX10 8BA

Old address: Unit 1 Binder Industrial Estate Eland Road Denaby Main Doncaster South Yorkshire DN12 4HA

Change date: 2018-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056118640002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: Unit 8 Binder Industrial Estate Eland Road Denaby Main Doncaster South Yorkshire DN12 4HA England

Change date: 2013-12-04

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 01 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-01

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2013

Action Date: 01 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-01

Capital : 1,000 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: Unit 2 Eland Road Denaby Main Doncaster South Yorkshire DN12 4HA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Andrew John Smythe

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-24

Old address: 98, Brinsworth Lane Rotherham South Yorkshire S60 5BU

Documents

View document PDF

Legacy

Date: 10 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Miscellaneous

Date: 08 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Form 123 increase cap to 10,000

Documents

View document PDF

Resolution

Date: 08 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHM TECH LTD

67 KENMORE ROAD,HARROW,HA3 9EU

Number:08324142
Status:ACTIVE
Category:Private Limited Company

CHOCOLATE LOUNGE LIMITED

1ST FLOOR, 44-50,SOUTHALL,UB1 1QB

Number:10013004
Status:ACTIVE
Category:Private Limited Company

JAMESON KEEP MANAGEMENT COMPANY LIMITED

299 NORTHGATE,HULL,HU16 5RL

Number:08490761
Status:ACTIVE
Category:Private Limited Company

MENTMOR LIMITED

65 COPERS COPE ROAD,BECKENHAM,BR3 1NR

Number:11742479
Status:ACTIVE
Category:Private Limited Company

NORTH EAST CONNECTED LIMITED

55 DUNMOOR GROVE,STOCKTON-ON-TEES,TS17 0QW

Number:09791943
Status:ACTIVE
Category:Private Limited Company

SCHOOL DEVELOPERS LIMITED

13A PITSFORD STREET,BIRMINGHAM,B18 6LJ

Number:11330557
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source