THD REALISATIONS 2022 LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusDISSOLVED
Company No.08226798
CategoryPrivate Limited Company
Incorporated25 Sep 2012
Age11 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution29 Feb 2024
Years2 months, 21 days

SUMMARY

THD REALISATIONS 2022 LIMITED is an dissolved private limited company with number 08226798. It was incorporated 11 years, 7 months, 26 days ago, on 25 September 2012 and it was dissolved 2 months, 21 days ago, on 29 February 2024. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 29 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 29 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration proposals

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 19 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

Old address: 1 Alie Street London E1 8DE

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thread online LTD\certificate issued on 13/12/22

Documents

View document PDF

Change of name notice

Date: 13 Dec 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082267980003

Charge creation date: 2021-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 30 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Thread, Inc.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082267980001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082267980002

Charge creation date: 2018-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: 104 Cavell Street London E1 2JA

Change date: 2018-02-20

New address: 1 Alie Street London E1 8DE

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thread, Inc.

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-23

Officer name: Ben Kucsan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082267980001

Charge creation date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

New address: 104 Cavell Street London E1 2JA

Old address: C/O Kieran O'neill 8 Curtain Road 2Nd Floor London EC2A 3ND

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: C/O Kieran O'neill 8 Curtain Road 2Nd Floor London EC2A 3ND England

Change date: 2014-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: C/O Kieran O'neill 8 8 Curtain Road London England

Change date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Address

Type: AD01

Old address: 65 Leonard Street London EC2A 4QS

Change date: 2014-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 25 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREPHONE LTD

16 SHEAF STREET,DAVENTRY,NN11 4AB

Number:07761145
Status:ACTIVE
Category:Private Limited Company

EASY2LET LTD

33 BROOK STREET,PETERBOROUGH,PE1 1TU

Number:11469346
Status:ACTIVE
Category:Private Limited Company

EMPIRE HOUSE & HOME LIMITED

B10 B10 LEASOWS COURT,QUEENSWAY, TELFORD,TF1 7AF

Number:09176967
Status:ACTIVE
Category:Private Limited Company

ENVIROTECH DESIGNS LIMITED

SUITE 102, LANGDALE HOUSE,LONDON,SE1 1EN

Number:06074102
Status:ACTIVE
Category:Private Limited Company

PATERSON FAMILY ESTATES LIMITED

9 DRAYTON LANE,PORTSMOUTH,PO6 1HG

Number:09764827
Status:ACTIVE
Category:Private Limited Company

SILHOUETTES (UK) LIMITED

PYLE HOUSE, 136/137,NEWPORT,PO30 1JN

Number:04738505
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