THAMES VALLEY INDUSTRIAL SOLUTIONS LTD

2 Lyndhurst Gardens, London, N3 1TB
StatusDISSOLVED
Company No.08097574
CategoryPrivate Limited Company
Incorporated08 Jun 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

THAMES VALLEY INDUSTRIAL SOLUTIONS LTD is an dissolved private limited company with number 08097574. It was incorporated 11 years, 11 months, 15 days ago, on 08 June 2012 and it was dissolved 3 years, 4 months, 18 days ago, on 05 January 2021. The company address is 2 Lyndhurst Gardens, London, N3 1TB.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP

New address: 2 Lyndhurst Gardens London N3 1TB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080975740001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-06

Officer name: Jwan Abdul Razzak Ibrahim

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zaid Redha Mohsen

Change date: 2013-06-06

Documents

View document PDF

Incorporation company

Date: 08 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACH LONDON LIMITED

72 FIELDING ROAD,LONDON,W4 1DB

Number:10586808
Status:ACTIVE
Category:Private Limited Company

FAUATINA CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11521472
Status:ACTIVE
Category:Private Limited Company

KELLIE LEANNE LTD

359 GREENMEADOW ROAD,SELLY OAK,B29 4HR

Number:11582006
Status:ACTIVE
Category:Private Limited Company

LP COMPANY 11 LIMITED

CATALYST HOUSE 720 CENTENNIAL COURT,ELSTREE,WD6 3LY

Number:11607801
Status:ACTIVE
Category:Private Limited Company

PURPLE DOVE MEDIA LIMITED

128 EAST BARNET ROAD,BARNET,EN4 8RE

Number:08175542
Status:ACTIVE
Category:Private Limited Company

THE FAIRWAYS MANAGEMENT (LANHYDROCK) LIMITED

2 THE FAIRWAYS,BODMIN,PL30 5BW

Number:05575546
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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