THOMSON QUAD 2: Filings
Overview
Company Name | THOMSON QUAD 2 |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 01684493 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THOMSON QUAD 2?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Susan Louise Jenner as a director on Mar 11, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Susan Louise Jenner as a secretary on Mar 11, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter Thorn on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on Apr 10, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Oct 13, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Termination of appointment of Darryl Clarke as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 13, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 13, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Secretary's details changed for Ms Susan Louise Jenner on Nov 15, 2011 | 2 pages | CH03 | ||||||||||||||
Director's details changed for Ms Susan Louise Jenner on Nov 15, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Oct 13, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Director's details changed for Mr Stuart Nicholas Corbin on Jul 12, 2011 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0