THOUGHT MATTERS LTD

1st Floor 21 Station Road, Watford, WD17 1AP, Herts
StatusDISSOLVED
Company No.09513389
CategoryPrivate Limited Company
Incorporated27 Mar 2015
Age9 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution22 Apr 2024
Years22 days

SUMMARY

THOUGHT MATTERS LTD is an dissolved private limited company with number 09513389. It was incorporated 9 years, 1 month, 18 days ago, on 27 March 2015 and it was dissolved 22 days ago, on 22 April 2024. The company address is 1st Floor 21 Station Road, Watford, WD17 1AP, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 22 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2023

Action Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2022

Action Date: 16 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: 1st Floor 21 Station Road Watford Herts WD17 1AP

Change date: 2021-01-07

New address: 1st Floor 21 Station Road Watford Herts WD17 1AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

New address: 1st Floor 21 Station Road Watford Herts WD17 1AP

Old address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Mr Michael David Summerfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England

Change date: 2015-12-01

New address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS

Change date: 2015-10-02

Old address: Hillside House 2-6 Friern Park London N12 9BT England

Documents

View document PDF

Incorporation company

Date: 27 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATQ CASUALS LIMITED

304 HIGH STREET,LONDON,SE13 6JZ

Number:08687581
Status:ACTIVE
Category:Private Limited Company

GREEN CONSULT GLOBAL LIMITED

1A COBHAM MEWS,LONDON,NW1 9SB

Number:10947641
Status:ACTIVE
Category:Private Limited Company

P V ELECTRICAL LIMITED

2 COOMBE ROAD,PAIGNTON,TQ3 2QT

Number:06954587
Status:ACTIVE
Category:Private Limited Company

PURE PLB LTD

2/4 WATER LANE,CHESHIRE,SK9 5A

Number:11790712
Status:ACTIVE
Category:Private Limited Company

S&S CONNECT LTD

2 HEDINGHAM ROAD,DAGENHAM,RM8 2NA

Number:09816596
Status:ACTIVE
Category:Private Limited Company

SALEEMS FISH BAR LTD

LAWRENCE HOUSE,DERBY,DE1 2GJ

Number:11767833
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