THINK COMPUTER SERVICES LIMITED

5th Floor Union Building 5th Floor Union Building, Norwich, NR1 1BY
StatusDISSOLVED
Company No.10436313
CategoryPrivate Limited Company
Incorporated19 Oct 2016
Age7 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution01 Dec 2021
Years2 years, 6 months, 14 days

SUMMARY

THINK COMPUTER SERVICES LIMITED is an dissolved private limited company with number 10436313. It was incorporated 7 years, 7 months, 27 days ago, on 19 October 2016 and it was dissolved 2 years, 6 months, 14 days ago, on 01 December 2021. The company address is 5th Floor Union Building 5th Floor Union Building, Norwich, NR1 1BY.



Company Fillings

Gazette dissolved liquidation

Date: 01 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

New address: 5th Floor Union Building 51-59 Rose Lane Norwich NR1 1BY

Change date: 2021-04-12

Old address: 3 Conyers Walk Gillingham Kent ME8 9QF United Kingdom

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Farrow

Appointment date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

New address: 3 Conyers Walk Gillingham Kent ME8 9QF

Change date: 2018-06-08

Old address: 3 Conyers Walk Gillingham Kent ME8 9QF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: 11 Frithwood Close Downswood Maidstone ME15 8UT United Kingdom

New address: 3 Conyers Walk Gillingham Kent ME8 9QF

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.E.HERBERT LIMITED

ALEXANDRA HOUSE,NOTTINGHAM,NG5 1AY

Number:00723840
Status:ACTIVE
Category:Private Limited Company

MOZART SUPPLIES LTD

SUITE 128 116 BALLARDS LANE,LONDON,N3 2DN

Number:09876356
Status:ACTIVE
Category:Private Limited Company

PANDA REMOVAL & SERVICES LIMITED

96 WESTCOTT CRESCENT,HANWELL,W7 1PA

Number:09832096
Status:ACTIVE
Category:Private Limited Company

SOUTH DEVON CARE SERVICES LIMITED

OGWELL GRANGE RECTORY ROAD,NEWTON ABBOT,TQ12 6AH

Number:05116430
Status:ACTIVE
Category:Private Limited Company

TEDBELL LIMITED

7 PRAED STREET,LONDON,W2 1NJ

Number:07282253
Status:ACTIVE
Category:Private Limited Company

TOMMY'S BODY REPAIRS LIMITED

11 KING STREET,NORFOLK,PE30 1ET

Number:04891231
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