THINLABS LIMITED
Status | DISSOLVED |
Company No. | 08699510 |
Category | Private Limited Company |
Incorporated | 20 Sep 2013 |
Age | 10 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 14 days |
SUMMARY
THINLABS LIMITED is an dissolved private limited company with number 08699510. It was incorporated 10 years, 8 months, 15 days ago, on 20 September 2013 and it was dissolved 4 years, 7 months, 14 days ago, on 22 October 2019. The company address is 12 Killasser Court Station Approach, Tadworth, KT20 5AN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jul 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 25 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
New address: 12 Killasser Court Station Approach Tadworth KT20 5AN
Old address: 3 Howard Place, Reigate Hill Reigate Surrey RH2 9NP England
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: AD01
New address: 3 Howard Place, Reigate Hill Reigate Surrey RH2 9NP
Old address: 1 Salisbury Close Worcester Park Surrey KT4 7BY
Change date: 2017-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dipak Shanker Rao
Termination date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 25 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dipak Shanker Rao
Appointment date: 2017-06-12
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-06
Officer name: Dipak Shanker Rao
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2015
Action Date: 01 Jan 2015
Category: Address
Type: AD01
Old address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
Change date: 2015-01-01
New address: 1 Salisbury Close Worcester Park Surrey KT4 7BY
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 20 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-20
Officer name: Jagdish Ramesh Mundker
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jagdish Ramesh Mundker
Documents
Incorporation company
Date: 20 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
76 JUBILEE ROAD,PRESTON,PR4 5QY
Number: | 06478288 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANS & BOYD HEALTH & SAFETY CONSULTANCY & TRAINING SERVICES LTD
THE BAKERY 10 GREENLEES ROAD,GLASGOW,G72 8JJ
Number: | SC515322 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WIDMORE ROAD,LIVERPOOL,L25 3SH
Number: | 11100613 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
92 CITY VIEW,AXON PLACE,IG1 1NH
Number: | 11575002 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 TRINITY ROAD,ASTON, BIRMINGHAM,BIRMINGHAM,B6 6AL
Number: | 08670228 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR
Number: | 10266486 |
Status: | ACTIVE |
Category: | Private Limited Company |