THOUGHT MATTERS LTD
Status | DISSOLVED |
Company No. | 09513389 |
Category | Private Limited Company |
Incorporated | 27 Mar 2015 |
Age | 9 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Apr 2024 |
Years | 1 month, 7 days |
SUMMARY
THOUGHT MATTERS LTD is an dissolved private limited company with number 09513389. It was incorporated 9 years, 2 months, 2 days ago, on 27 March 2015 and it was dissolved 1 month, 7 days ago, on 22 April 2024. The company address is 1st Floor 21 Station Road, Watford, WD17 1AP, Herts.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 07 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
C/O TEDDINGTON CONTROLS LIMITED,ST AUSTELL,PL25 3HG
Number: | 02814915 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE MANAGEMENT COMPANY LIMITED
BELGARUM PROPERTY MANAGEMENT LTD,WINCHESTER,SO22 5QD
Number: | 04686999 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLARITY BUSINESS ADVISORS LIMITED
41 BRIDGEMAN TERRACE,WIGAN,WN1 1TT
Number: | 08465905 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE HARBOURAGE,BECCLES,NR34 9RN
Number: | 06564099 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR EAST BRIDGE MILLS,KENDAL,LA9 4UB
Number: | 04868884 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 06125710 |
Status: | ACTIVE |
Category: | Private Limited Company |