THURLOE STREET LIMITED: Filings - Page 2

  • Overview

    Company NameTHURLOE STREET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07774411
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for THURLOE STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 144a Golders Green Road London NW11 8HB to 136-144 Golders Green Road London NW11 8HB on Jul 12, 2018

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2017

    6 pagesAA

    Registration of charge 077744110001, created on Oct 23, 2017

    79 pagesMR01

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Notification of Chopstix Trading Limited as a person with significant control on Apr 30, 2017

    1 pagesPSC02

    Cessation of Bassam Elia as a person with significant control on Apr 30, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period shortened from Jul 31, 2017 to Apr 30, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Jul 31, 2016

    5 pagesAA

    Appointment of Mr Menashe Sadik as a director on Dec 01, 2016

    3 pagesAP01

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 144a Golders Green Road London NW11 8HB on Sep 12, 2016

    2 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    5 pagesAA

    Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on Dec 04, 2014

    1 pagesAD01

    Director's details changed for Mr Bassam Elia on Dec 01, 2014

    2 pagesCH01

    Annual return made up to Sep 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 200
    SH01

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

    4 pagesAA

    Annual return made up to Sep 15, 2012 with full list of shareholders

    3 pagesAR01

    Current accounting period shortened from Sep 30, 2012 to Jul 31, 2012

    1 pagesAA01

    Registered office address changed from * Care of Fox Associates Britannic House Highfield Road Golders Green London NW11 9LS England* on Nov 15, 2011

    1 pagesAD01

    Incorporation

    24 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationSep 15, 2011

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    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