THOMPSON PRIVATE CLIENTS LIMITED

St. James's Place House St. James's Place House, Cirencester, GL7 1FP, England, England
StatusDISSOLVED
Company No.11258200
CategoryPrivate Limited Company
Incorporated15 Mar 2018
Age6 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 22 days

SUMMARY

THOMPSON PRIVATE CLIENTS LIMITED is an dissolved private limited company with number 11258200. It was incorporated 6 years, 2 months, 2 days ago, on 15 March 2018 and it was dissolved 4 months, 22 days ago, on 26 December 2023. The company address is St. James's Place House St. James's Place House, Cirencester, GL7 1FP, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Capital

Type: SH19

Date: 2023-09-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/08/23

Documents

View document PDF

Resolution

Date: 01 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 16 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-16

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Oct 2022

Action Date: 16 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-16

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 18 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-17

Officer name: Richard James Thompson

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard James Thompson

Cessation date: 2022-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-17

Psc name: St. James's Place Acquisition Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Old address: The Manor 2 Hillfield Hall Court Solihull West Midlands B91 3FE United Kingdom

Change date: 2022-06-22

New address: St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Claridge

Appointment date: 2022-06-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: St. James's Place Corporate Secretary Limited

Appointment date: 2022-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-17

Officer name: Mr Robert Preston

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Incorporation company

Date: 15 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARONCROFT LTD

UNIT 6,ST. HELENS,WA9 1HX

Number:04614390
Status:ACTIVE
Category:Private Limited Company

CARLA COSTA DESIGNER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11615714
Status:ACTIVE
Category:Private Limited Company

EURO SOUVENIRS & GIFTS LTD

UNIT 5 FOREST TRADING ESTATE,LONDON,E17 6AL

Number:04526998
Status:ACTIVE
Category:Private Limited Company

IMEX COURIERS LTD

1 ALBION ROAD,LOUGHBOROUGH,LE12 7RA

Number:07718802
Status:ACTIVE
Category:Private Limited Company

MAYA PROJECT MANAGEMENT LTD

24 HARBINGER ROAD,LONDON,E14 3AA

Number:10301793
Status:ACTIVE
Category:Private Limited Company

RICHARD F HAWKINS LIMITED

LINPORT, 59 OAKLANDS AVENUE,STAFFORDSHIRE,ST5 0DR

Number:06016882
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