OPEN THREAD SOLUTION LIMITED

33 Cavendish Square, London, W1G 0PW, England
StatusDISSOLVED
Company No.09215651
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month

SUMMARY

OPEN THREAD SOLUTION LIMITED is an dissolved private limited company with number 09215651. It was incorporated 9 years, 9 months, 4 days ago, on 12 September 2014 and it was dissolved 1 year, 1 month ago, on 16 May 2023. The company address is 33 Cavendish Square, London, W1G 0PW, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

Old address: C/O the Cherry Tree Sheep Street Kettering Northants NN16 0AN England

New address: 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Drew Sparrow

Appointment date: 2019-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Drew Sparrow

Notification date: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drew Wilcox

Termination date: 2019-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Drew Wilcox

Cessation date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

New address: C/O the Cherry Tree Sheep Street Kettering Northants NN16 0AN

Old address: 41 Almond Road Kettering NN16 9PE England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Drew Wilcox

Change date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Old address: 272 London Road Kettering Northamptonshire NN15 6DU

New address: 41 Almond Road Kettering NN16 9PE

Change date: 2016-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Drew Wilcox

Change date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: 77 Mill Road Kettering Northants NN16 0SA England

New address: 272 London Road Kettering Northamptonshire NN15 6DU

Documents

View document PDF

Incorporation company

Date: 12 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNYS DINER LIMITED

181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:07395106
Status:ACTIVE
Category:Private Limited Company

BORENT LIMITED

OFFICE 1,LEEDS,LS1 4AP

Number:09898363
Status:ACTIVE
Category:Private Limited Company

CARING PROFESSIONS LTD

PROSPECT HOUSE STOCKPORT ROAD,STOCKPORT,SK6 6BJ

Number:07252951
Status:ACTIVE
Category:Private Limited Company

MICHELLE HASTE LIMITED

SCOTS HOUSE,SALISBURY,SP1 3TR

Number:07937537
Status:ACTIVE
Category:Private Limited Company

SAVI CLEANING PRODUCTS (NORTH) LTD

UNIT 17 BURTON ROW,LEEDS,LS11 5NX

Number:08873114
Status:ACTIVE
Category:Private Limited Company

SPRITZ CLEANING SOLUTION LTD

18 CARPATHIA DRIVE,SOUTHAMPTON,SO14 3GU

Number:11764963
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