THAMES CONSTRUCTION & DESIGN LIMITED
Status | DISSOLVED |
Company No. | 07517916 |
Category | Private Limited Company |
Incorporated | 04 Feb 2011 |
Age | 13 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 5 days |
SUMMARY
THAMES CONSTRUCTION & DESIGN LIMITED is an dissolved private limited company with number 07517916. It was incorporated 13 years, 4 months, 1 day ago, on 04 February 2011 and it was dissolved 1 year, 3 months, 5 days ago, on 28 February 2023. The company address is 57 Burke Close, London, SW15 5RS.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 01 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Dissolution application strike off company
Date: 30 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type dormant
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 25 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type dormant
Date: 19 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type dormant
Date: 05 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Miss Mahdieh Poorshirmohammad
Documents
Change person secretary company with change date
Date: 22 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Mahdieh Poorshirmohammad
Change date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type dormant
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Miss Mahdieh Poorshirmohammad
Documents
Appoint person secretary company with name date
Date: 11 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-09
Officer name: Miss Mahdieh Poorshirmohammad
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Mahdieh Poor Shirmohammad
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type dormant
Date: 09 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kaveh Poor Shirmohammad
Change date: 2015-11-05
Documents
Accounts with accounts type dormant
Date: 05 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-02
Officer name: Mr Kaveh Poor Shirmohammad
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Mahdieh Poorshir Mohammad
Documents
Accounts with accounts type dormant
Date: 01 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type dormant
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-01
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Some Companies
2 STARWORT PATH,OXFORD,OX4 6RN
Number: | 11457110 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATION TRUST CENTER,WILMINGTON,
Number: | FC031228 |
Status: | ACTIVE |
Category: | Other company type |
JUSTA HOUSE,COVENTRY,CV6 4DD
Number: | 08214222 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE INN 88, CREWE ROAD,STOKE-ON-TRENT,ST7 2JA
Number: | 04957273 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BRANCKER ROAD,HARROW,HA3 9AL
Number: | 06238293 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C COOK HOUSE,NEWARK,NG24 2FB
Number: | 09406130 |
Status: | ACTIVE |
Category: | Private Limited Company |