THRIDATTH LTD
Status | DISSOLVED |
Company No. | 11110093 |
Category | Private Limited Company |
Incorporated | 13 Dec 2017 |
Age | 6 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 8 days |
SUMMARY
THRIDATTH LTD is an dissolved private limited company with number 11110093. It was incorporated 6 years, 5 months, 17 days ago, on 13 December 2017 and it was dissolved 4 years, 7 months, 8 days ago, on 22 October 2019. The company address is 205 Elm Drive 205 Elm Drive, Newport, NP11 6PP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Old address: 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT
New address: 205 Elm Drive Risca Newport NP11 6PP
Change date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 25 Jul 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-12
Psc name: Robert Ashcroft
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ernesto Alibanggo
Notification date: 2018-03-12
Documents
Change account reference date company previous shortened
Date: 12 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-05
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-12
Officer name: Robert Ashcroft
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ernesto Alibanggo
Appointment date: 2018-03-12
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-22
New address: 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT
Old address: 36 Harold Avenue Burnley BB11 5LJ United Kingdom
Documents
Some Companies
247 VEHICLE MAINTENANCE SERVICES LIMITED
8 CECIL SHARP ROAD,NEWPORT,NP19 9HU
Number: | 11276604 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUCKMAN BUILDING,RINGWOOD,BH24 1HE
Number: | 04346569 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 IVESON DRIVE,LEEDS,LS16 6PA
Number: | 10469814 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CENTURION 83 CAMP ROAD,ST. ALBANS,AL1 5JN
Number: | 09167363 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADOAKS,GERRARDS CROSS,SL9 7PF
Number: | 10548626 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 PALL MALL,LONDON,SW1Y 5NQ
Number: | 04269205 |
Status: | ACTIVE |
Category: | Private Limited Company |