THUMBSUP NAILS LTD
Status | DISSOLVED |
Company No. | 08805078 |
Category | Private Limited Company |
Incorporated | 06 Dec 2013 |
Age | 10 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months |
SUMMARY
THUMBSUP NAILS LTD is an dissolved private limited company with number 08805078. It was incorporated 10 years, 5 months, 29 days ago, on 06 December 2013 and it was dissolved 2 years, 5 months ago, on 04 January 2022. The company address is 11 Providence Place, London, SE10 0NH, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-04
New address: 11 Providence Place London SE10 0NH
Old address: Flat 23 Flat 23 47 Commerell Street London London SE10 0DZ United Kingdom
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Dissolution application strike off company
Date: 10 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-16
Old address: 11 Providence Place 11 Providence Place London SE10 0NH England
New address: Flat 23 Flat 23 47 Commerell Street London London SE10 0DZ
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
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
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2016
Action Date: 14 May 2016
Category: Address
Type: AD01
Change date: 2016-05-14
Old address: Flat 23 Flat 23 47 Commerell Street London London SE10 0DZ
New address: 11 Providence Place 11 Providence Place London SE10 0NH
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
Old address: Unit 2 Unit 2 Hopyard Studios 13 Lovibond Lane Greenwich London SE10 9FY England
Change date: 2015-12-02
New address: Flat 23 Flat 23 47 Commerell Street London London SE10 0DZ
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2015
Action Date: 09 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-09
Old address: Flat 2305 Distillery Tower 1 Mill Lane London SE8 4HP
New address: Unit 2 Unit 2 Hopyard Studios 13 Lovibond Lane Greenwich London SE10 9FY
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-09
Old address: Flat 1 Flat 1 10 Southville London London SW8 2PP United Kingdom
New address: Flat 2305 Distillery Tower 1 Mill Lane London SE8 4HP
Documents
Some Companies
19 HOLYWELL STREET,CHESTERFIELD,S41 7SA
Number: | 11687956 |
Status: | ACTIVE |
Category: | Private Limited Company |
585A FULHAM ROAD,FULHAM,SW6 5UA
Number: | 10723834 |
Status: | ACTIVE |
Category: | Private Limited Company |
81C WOODBERRY GROVE,LONDON,N4 1SY
Number: | 11802186 |
Status: | ACTIVE |
Category: | Private Limited Company |
500 BROOK DRIVE,READING,RG2 6UU
Number: | 03022416 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 08829121 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CULVERS WAY,CARSHALTON,SM5 2LL
Number: | 09118242 |
Status: | ACTIVE |
Category: | Private Limited Company |