THERONAZ LTD
Status | DISSOLVED |
Company No. | 11121562 |
Category | Private Limited Company |
Incorporated | 21 Dec 2017 |
Age | 6 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 6 months, 7 days |
SUMMARY
THERONAZ LTD is an dissolved private limited company with number 11121562. It was incorporated 6 years, 4 months, 8 days ago, on 21 December 2017 and it was dissolved 4 years, 6 months, 7 days ago, on 22 October 2019. The company address is 232 Elm Drive 232 Elm Drive, Newport, NP11 6PB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-27
New address: 232 Elm Drive Risca Newport NP11 6PB
Old address: Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD United Kingdom
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: 24 Jul 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-09
Psc name: Stephen Ellis
Documents
Notification of a person with significant control
Date: 14 Jun 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linlin Gresola
Notification date: 2018-03-09
Documents
Change account reference date company previous shortened
Date: 12 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Old address: Office 75 the Pinetree Centre Durham Road Birtley County Durham DH3 2TD
New address: Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD
Change date: 2018-04-17
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-09
Officer name: Stephen Ellis
Documents
Appoint person director company with name date
Date: 16 Apr 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linlin Gresola
Appointment date: 2018-03-09
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Old address: 2 Dunsterville Terrace Rochdale OL11 3PZ United Kingdom
Change date: 2018-04-04
New address: Office 75 the Pinetree Centre Durham Road Birtley County Durham DH3 2TD
Documents
Some Companies
ANGEL HEATING & PLUMBING LIMITED
31 LOWER ROAD,CANNOCK,WS12 1ND
Number: | 04459684 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYSIDE COMMERCIALS (YORKSHIRE) LTD
44 WAYSIDE BRIGG LANE,SELBY,YO8 8HD
Number: | 11639400 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE NATIONAL PROPERTIES LIMITED
14-26 VICTORIA HOUSE,LUTON,LU1 2UA
Number: | 10366071 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CONSULTANTS LIMITED
5 THEOBALD COURT,ELSTREE,WD6 4RN
Number: | 11801627 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 DART DRIVE,DIDCOT,OX11 7XS
Number: | 10721048 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HEOLDDU CRESCENT,BARGOED,CF81 8UQ
Number: | 11141661 |
Status: | ACTIVE |
Category: | Private Limited Company |