THEIWAY LIMITED

55 Kentish Town Road 55 Kentish Town Road, London, NW1 8NX, London
StatusDISSOLVED
Company No.07456085
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 22 days

SUMMARY

THEIWAY LIMITED is an dissolved private limited company with number 07456085. It was incorporated 13 years, 5 months, 28 days ago, on 01 December 2010 and it was dissolved 1 year, 11 months, 22 days ago, on 07 June 2022. The company address is 55 Kentish Town Road 55 Kentish Town Road, London, NW1 8NX, London.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 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: 10 Apr 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 25 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Elizabeth Higgins

Cessation date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-25

Officer name: Judith Elizabeth Higgins

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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 full list shareholders

Date: 13 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Higgins

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Elizabeth Higgins

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Elizabeth Higgins

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony James Higgins

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN CAPITAL CORP LIMITED

1 BRAMLEY BUSINESS CENTRE,BRAMLEY,GU5 0AZ

Number:08114638
Status:ACTIVE
Category:Private Limited Company

EDWARD G. STEVENS(PROPERTIES)CO.LIMITED

FIRST FLOOR ACORN HOUSE,BASILDON,SS14 1AH

Number:00842391
Status:ACTIVE
Category:Private Limited Company

F & B WORLDWIDE CORPORATION LIMITED

8 PADSTOW CLOSE,NUNEATON,CV11 6FN

Number:10641632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICHAEL ELECTRICAL SERVICES UK LIMITED

12 HICKLING WALK,CRAWLEY,RH10 6RQ

Number:10053533
Status:ACTIVE
Category:Private Limited Company

SABRINA SANIYA LIMITED

55 DEWSBURY ROAD,LUTON,LU3 2HH

Number:10295045
Status:ACTIVE
Category:Private Limited Company

THINKR INNOVATION LTD.

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11202761
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