PRICKLY THISTLE CONSULTING LIMITED

4th Floor Tuition House 4th Floor Tuition House, London, SW19 4EU
StatusDISSOLVED
Company No.06657018
CategoryPrivate Limited Company
Incorporated28 Jul 2008
Age15 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 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

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lindsay mcnair / 06/03/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / giles roadnight / 28/07/2008

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / giles roadnight / 28/07/2008

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 28 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIT READY LIMITED

THE BROADGATE TOWER 5TH FLOOR,LONDON,EC2A 2EW

Number:09650965
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARBAROSSA LTD

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

ELLIS CONSTRUCTION LTD

17 DOWNS ROAD,DEAL,CT14 7SY

Number:10249531
Status:ACTIVE
Category:Private Limited Company

PROPERGEEKS LIMITED

49 LEASOWE ROAD,WALLASEY,CH45 8NY

Number:09672093
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