THIRST BUSTERS LIMITED: Filings
Overview
Company Name | THIRST BUSTERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03960791 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THIRST BUSTERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Anup Vyas as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * C/O Jvr Accountants Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom* on Jul 27, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Sanjay Patel as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kilesh Patel as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ragen Amin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 11, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2011
| 3 pages | SH01 | ||||||||||
Appointment of Mr Anup Arun Vyas as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Pareshkumar Vinubhai Patel as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 3 Montpelier Avenue Bexley Kent DA5 3AP* on Jun 14, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ragen Ramanbhai Amin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Sanjay Mahesh Patel as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Aneesha Nominees Ltd as a secretary | 1 pages | TM02 | ||||||||||
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