(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 3rd, May 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unity House, Suite 888 Westwood Park Wigan WN3 4HE. Change occurred on Wednesday 24th April 2019. Company's previous address: Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ England.
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th April 2019.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ. Change occurred on Wednesday 19th December 2018. Company's previous address: 7 Land of Green Ginger Suite 4 Hull HU1 2ED England.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 23rd, October 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Land of Green Ginger Suite 4 Hull HU1 2ED. Change occurred on Wednesday 12th August 2015. Company's previous address: 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED.
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th January 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 17th April 2014 from 7 Land of Green Ginger Suite 4 Hull HU1 2ED
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th January 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 17th April 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th January 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 29th November 2013.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 29th November 2013 from 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 6th, November 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th January 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th January 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed thurn & taxis 1 LTDcertificate issued on 11/03/10
filed on: 11th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 3rd March 2010
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th January 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 22nd February 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 18th, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, January 2009
| incorporation
|
Free Download
(12 pages)
|