THAMESIDE ENERGY RECOVERY FACILITY HOLDING COMPANY LIMITED

Fora Fora, London, W1W 8DY, England
StatusACTIVE
Company No.11145036
CategoryPrivate Limited Company
Incorporated11 Jan 2018
Age6 years, 4 months, 23 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

CORFU SW LIMITED

128 STOKE LANE,BRISTOL,BS9 3RJ

Number:11274421
Status:ACTIVE
Category:Private Limited Company

H. WOODMAN LIMITED

ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF

Number:01068316
Status:ACTIVE
Category:Private Limited Company

HERBIOTIX LTD

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

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