THAMES GATEWAY PUBLISHING LIMITED

Sunray Sunray, Ongar, CM5 9LZ, Essex
StatusDISSOLVED
Company No.06316818
CategoryPrivate Limited Company
Incorporated18 Jul 2007
Age16 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months, 28 days

SUMMARY

THAMES GATEWAY PUBLISHING LIMITED is an dissolved private limited company with number 06316818. It was incorporated 16 years, 10 months, 16 days ago, on 18 July 2007 and it was dissolved 4 years, 9 months, 28 days ago, on 06 August 2019. The company address is Sunray Sunray, Ongar, CM5 9LZ, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-17

Psc name: Cliff Peel

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clifford Peel

Change date: 2010-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cbc Financial Management Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Address

Type: AD01

Old address: Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP

Change date: 2010-03-04

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 12 Oct 2009

Action Date: 18 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-18

Documents

View document PDF

Gazette notice compulsary

Date: 22 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed clifford peel

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mary mcguiggan

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 18 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 GUNS LIMITED

PANTYFFYNON HOUSE GRAIG FAWR,SWANSEA,SA4 8QN

Number:07682281
Status:ACTIVE
Category:Private Limited Company

ALSTOM ELECTRICAL MACHINES LTD

PRICEWATERHOUSECOOPERS LLP,STREET BIRMINGHAM,

Number:00490074
Status:LIQUIDATION
Category:Private Limited Company

CRESSIDA ROLACO LTD

96-98 BAKER STREET,LONDON,W1U 6TJ

Number:11864848
Status:ACTIVE
Category:Private Limited Company

D & D SHOWJUMPERS LTD

712 WIGAN ROAD,BOLTON,BL5 2DD

Number:10820858
Status:ACTIVE
Category:Private Limited Company

DANCAD ELECTRICAL SOLUTIONS LIMITED

4 THORBURN ROAD,WIGAN,WN5 9LJ

Number:10291571
Status:ACTIVE
Category:Private Limited Company

SPA ENTERPRISE SERVICES LIMITED

6-9 THE SQUARE STOCKLEY PARK,UXBRIDGE,UB11 1FW

Number:06933688
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