THOUGHT BEAN LIMITED

C/O Taxbell Floor 1 Office 123 The Mille 1000 C/O Taxbell Floor 1 Office 123 The Mille 1000, Brentford, TW8 9DW, England
StatusDISSOLVED
Company No.08454576
CategoryPrivate Limited Company
Incorporated21 Mar 2013
Age11 years, 2 months
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 23 days

SUMMARY

THOUGHT BEAN LIMITED is an dissolved private limited company with number 08454576. It was incorporated 11 years, 2 months ago, on 21 March 2013 and it was dissolved 2 years, 7 months, 23 days ago, on 28 September 2021. The company address is C/O Taxbell Floor 1 Office 123 The Mille 1000 C/O Taxbell Floor 1 Office 123 The Mille 1000, Brentford, TW8 9DW, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

New address: C/O Taxbell Floor 1 Office 123 the Mille 1000 Great West Road Brentford TW8 9DW

Change date: 2019-11-19

Old address: Floor 1 Office 123 1000 Great West Road Brentford TW8 9DW England

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunil Rochani

Change date: 2019-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kalpana Rochani

Change date: 2019-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-19

Old address: C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow SK9 1DP

New address: Floor 1 Office 123 1000 Great West Road Brentford TW8 9DW

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sunil Rochani

Change date: 2019-04-25

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Mrs Kalpana Rochani

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mr Sunil Rochani

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mrs Kalpana Rochani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Sunil Rochani

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kalpana Rochani

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Sunil Rochani

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Mrs Kalpana Rochani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

Old address: Umbrella Accountants Llp Manchester Road Wilmslow Cheshire SK9 1BQ

New address: C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow SK9 1DP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

New address: Umbrella Accountants Llp Manchester Road Wilmslow Cheshire SK9 1BQ

Old address: Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunil Rochani

Change date: 2013-11-04

Documents

View document PDF

Incorporation company

Date: 21 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSTOM POWER CONSTRUCTION LIMITED

PRICEWATERHOUSECOOPERS LLP,STREET BIRMINGHAM,

Number:02937311
Status:LIQUIDATION
Category:Private Limited Company

G FORCE LTD

2 WILSON COURT READING ROAD,WOKINGHAM,RG41 5HA

Number:11521923
Status:ACTIVE
Category:Private Limited Company

M1 AUTO LEASE LIMITED

PICCADILLY BUSINESS CENTRE, ALDOW ENTERPRISE PARK,MANCHESTER,M12 6AE

Number:11403461
Status:ACTIVE
Category:Private Limited Company
Number:IP09780R
Status:ACTIVE
Category:Industrial and Provident Society

RAGLAN PLACE MANAGEMENT LIMITED

6 ABBEY LANE COURT,EVESHAM,WR11 4BY

Number:02285247
Status:ACTIVE
Category:Private Limited Company

RSL INFOTECH LTD

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:07575745
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