THOR MIDCO LIMITED

Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire
StatusDISSOLVED
Company No.10287007
CategoryPrivate Limited Company
Incorporated19 Jul 2016
Age7 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 12 days

SUMMARY

THOR MIDCO LIMITED is an dissolved private limited company with number 10287007. It was incorporated 7 years, 9 months, 28 days ago, on 19 July 2016 and it was dissolved 1 year, 1 month, 12 days ago, on 04 April 2023. The company address is Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Winnicott

Termination date: 2023-02-28

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William James Cooper

Termination date: 2022-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ilaria Evans

Appointment date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-15

Officer name: William James Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Christian Keen

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 May 2022

Action Date: 27 May 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-05-27

Documents

View document PDF

Resolution

Date: 27 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/05/22

Documents

View document PDF

Resolution

Date: 26 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 May 2022

Action Date: 20 May 2022

Category: Capital

Type: SH01

Capital : 1,007 GBP

Date: 2022-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Martin Geoffrey Beesley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Findlay

Appointment date: 2021-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William James Cooper

Appointment date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Cooper

Appointment date: 2019-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: Ian Vincent Cusden

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-23

Officer name: Ian Cusden

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 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: 24 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Winnicott

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Ian Vincent Cusden

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Neil John Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Peter Stefanov Petrov

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Kurt Quake

Termination date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Thor Topco Limited

Change date: 2016-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 1,006 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-23

Capital : 1,005 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2017

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Cusden

Appointment date: 2016-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-04

Officer name: Mr Martin Geoffrey Beesley

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Arnold

Appointment date: 2016-10-04

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 1,002 GBP

Date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-09-21

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: 7th Floor 25 Victoria Street London SW1H 0EX United Kingdom

Change date: 2016-10-05

New address: Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st

Documents

View document PDF

Incorporation company

Date: 19 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBA CONSULTING LTD

SUTTON MCGRATH LIMITED,SHARROW VALE ROAD SHEFFIELD,S11 8YZ

Number:04284394
Status:ACTIVE
Category:Private Limited Company

BC CODE LTD

24 CHATSWORTH WAY,LONDON,SE27 9HN

Number:09073485
Status:ACTIVE
Category:Private Limited Company

CODECODE LTD

71 BROMLEY COMMON,BROMLEY,BR2 9LP

Number:02966900
Status:ACTIVE
Category:Private Limited Company

FILTH PRODUCTION LTD

167 SOUTHBOROUGH LANE,BICKLEY,BR2 8AP

Number:07883723
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POPINA'S LTD.

4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH

Number:06988184
Status:ACTIVE
Category:Private Limited Company

ST AIMIE LIMITED

GRANT THORNTON UK LLP,LONDON,EC2P 2YU

Number:05373438
Status:LIQUIDATION
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