THAMESIDE ENERGY RECOVERY FACILITY HOLDING COMPANY LIMITED
Status | ACTIVE |
Company No. | 11145036 |
Category | Private Limited Company |
Incorporated | 11 Jan 2018 |
Age | 6 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THAMESIDE ENERGY RECOVERY FACILITY HOLDING COMPANY LIMITED is an active private limited company with number 11145036. It was incorporated 6 years, 4 months, 23 days ago, on 11 January 2018. The company address is Fora Fora, London, W1W 8DY, England.
Company Fillings
Dissolution application strike off company
Date: 23 Apr 2024
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Address
Type: AD01
Old address: Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom
Change date: 2024-01-30
New address: Fora 16-19 Eastcastle London W1W 8DY
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-29
Officer name: Damien Mcguinness
Documents
Appoint person director company with name date
Date: 05 Dec 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Damien Mcguinness
Appointment date: 2023-11-29
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-29
Officer name: Shane Casey
Documents
Accounts with accounts type dormant
Date: 14 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shane Casey
Appointment date: 2023-03-31
Documents
Appoint person director company with name date
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary O'malley
Appointment date: 2023-03-31
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Afra Ronayne
Termination date: 2023-03-31
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Kenneth O'donnell
Termination date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type dormant
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Termination director company with name termination date
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Brady
Termination date: 2021-09-20
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Afra Ronayne
Appointment date: 2021-09-20
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 26 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vicki O'brien
Termination date: 2021-07-23
Documents
Appoint corporate secretary company with name date
Date: 26 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-07-23
Officer name: Esb Energy International Limited
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-25
Officer name: Francis Kenneth O'donnell
Documents
Appoint person secretary company with name date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-22
Officer name: Vicki O'brien
Documents
Termination secretary company with name termination date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brendan Corcoran
Termination date: 2021-02-22
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-22
Officer name: Iain Mcgregor
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type dormant
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 16 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-06
Officer name: Paul Lennon
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Mcdermott
Termination date: 2020-03-06
Documents
Appoint person director company with name date
Date: 11 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Mcgregor
Appointment date: 2020-03-06
Documents
Appoint person secretary company with name date
Date: 13 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-02-11
Officer name: Brendan Corcoran
Documents
Termination secretary company with name termination date
Date: 13 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-11
Officer name: John Healy
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-26
Officer name: Lisa Brady
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-26
Officer name: Jim Caplis
Documents
Resolution
Date: 30 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Roger Mcdermott
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ciaran Gallagher
Termination date: 2019-01-14
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Change account reference date company current shortened
Date: 09 Jul 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-01-31
Documents
Some Companies
ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED
47 ANGELFIELD,HOUNSLOW,TW3 2BT
Number: | 01528810 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CADS AUTOMOTIVE TRANSPORT SERVICES LIMITED
FIRST FLOOR 141 WHITELADIES ROAD,BRISTOL,BS8 2QB
Number: | 05531831 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
128 STOKE LANE,BRISTOL,BS9 3RJ
Number: | 11274421 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF
Number: | 01068316 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11880398 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOOLS & BOOTHS FURNISHINGS LTD
60 THORNES LANE,WAKEFIELD,WF1 5RR
Number: | 09894197 |
Status: | ACTIVE |
Category: | Private Limited Company |