PRICKLY THISTLE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06657018 |
Category | Private Limited Company |
Incorporated | 28 Jul 2008 |
Age | 15 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 9 days |
SUMMARY
PRICKLY THISTLE CONSULTING LIMITED is an dissolved private limited company with number 06657018. It was incorporated 15 years, 10 months, 12 days ago, on 28 July 2008 and it was dissolved 1 year, 4 months, 9 days ago, on 31 January 2023. The company address is 4th Floor Tuition House 4th Floor Tuition House, London, SW19 4EU.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lindsay Anne Roadnight
Change date: 2020-05-12
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lindsay Anne Roadnight
Change date: 2020-05-12
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-12
Officer name: Mr Giles Richard Roadnight
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lindsay Anne Roadnight
Change date: 2019-05-20
Documents
Cessation of a person with significant control
Date: 13 Aug 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Giles Richard Roadnight
Cessation date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Change to a person with significant control
Date: 04 Aug 2017
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-08
Psc name: Ms Lindsay Anne Roadnight
Documents
Change person director company with change date
Date: 04 Aug 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lindsay Anne Roadnight
Change date: 2017-06-08
Documents
Change person director company with change date
Date: 04 Aug 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-08
Officer name: Mr Giles Richard Roadnight
Documents
Change to a person with significant control
Date: 04 Aug 2017
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Giles Richard Roadnight
Change date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 11 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous extended
Date: 23 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-09-30
Documents
Annual return company with made up date
Date: 14 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 07 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 24 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-17
Officer name: Ms Lindsay Anne Roadnight
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-17
Officer name: Mr Giles Richard Roadnight
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-17
Officer name: Mr Giles Richard Roadnight
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lindsay mcnair / 06/03/2009
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 03/07/2009 from 4TH floor tuition house (hf) 27/37 st georges road wimbledon london SW19 4EU united kingdom
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / giles roadnight / 28/07/2008
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / giles roadnight / 28/07/2008
Documents
Legacy
Date: 07 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009
Documents
Some Companies
THE BROADGATE TOWER 5TH FLOOR,LONDON,EC2A 2EW
Number: | 09650965 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 05536063 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYRON LATHOM ASSOCIATES LIMITED
51 BYRON AVENUE,LONDON,E18 2HH
Number: | 10047211 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.D. LANDSCAPE GARDEN SERVICES LIMITED
3 PARK COURT,WEST BYFLEET,KT14 6SD
Number: | 07396581 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DOWNS ROAD,DEAL,CT14 7SY
Number: | 10249531 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 LEASOWE ROAD,WALLASEY,CH45 8NY
Number: | 09672093 |
Status: | ACTIVE |
Category: | Private Limited Company |