THIRST BUSTERS LIMITED: Filings

  • Overview

    Company NameTHIRST BUSTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03960791
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THIRST BUSTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jul 31, 2015

    2 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2014

    2 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    2 pagesAA

    Annual return made up to Jul 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital following an allotment of shares on Jul 19, 2013

    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA

    Annual return made up to Jul 11, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Anup Vyas as a director

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2011

    2 pagesAA

    Termination of appointment of Sanjay Patel as a director

    1 pagesTM01

    Termination of appointment of Kilesh Patel as a director

    1 pagesTM01

    Termination of appointment of Ragen Amin as a director

    1 pagesTM01

    Annual return made up to Jul 11, 2011 with full list of shareholders

    8 pagesAR01

    Statement of capital following an allotment of shares on Jul 01, 2011

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mr Anup Arun Vyas as a director

    2 pagesAP01

    Appointment of Mr Pareshkumar Vinubhai Patel as a director

    2 pagesAP01

    Registered office address changed from * 3 Montpelier Avenue Bexley Kent DA5 3AP* on Jun 14, 2011

    1 pagesAD01

    Appointment of Mr Ragen Ramanbhai Amin as a director

    2 pagesAP01

    Appointment of Mr Sanjay Mahesh Patel as a director

    2 pagesAP01

    Annual return made up to Mar 30, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Aneesha Nominees Ltd as a secretary

    1 pagesTM02

    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