THEEND LIMITED - LOOE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-09-13 View Report
Gazette. Gazette notice voluntary. 2022-06-28 View Report
Dissolution. Dissolution application strike off company. 2022-06-18 View Report
Confirmation statement. Statement with no updates. 2022-06-16 View Report
Officers. Officer name: Mr Gregory Gay Warren. Change date: 2022-06-16. 2022-06-16 View Report
Persons with significant control. Psc name: Mr Gregory Gay Warren. Change date: 2022-06-16. 2022-06-16 View Report
Address. New address: Rose Cottage Mill Hill Polperro Looe PL13 2RP. Change date: 2022-06-16. Old address: 20 West Street Bourne Lincolnshire PE10 9NE. 2022-06-16 View Report
Accounts. Accounts type micro entity. 2022-01-18 View Report
Accounts. Accounts type total exemption full. 2021-08-27 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type micro entity. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2019-06-13 View Report
Accounts. Accounts type micro entity. 2019-03-19 View Report
Accounts. Accounts type micro entity. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Accounts. Accounts type total exemption small. 2017-05-17 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Officers. Change date: 2014-07-01. Officer name: Mr Gregory Gay Warren. 2014-07-15 View Report
Accounts. Accounts type total exemption small. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-07-26 View Report
Officers. Officer name: Martyn Moore. 2013-07-26 View Report
Officers. Officer name: Martyn Moore. 2013-07-26 View Report
Accounts. Accounts type total exemption small. 2012-08-21 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Officers. Change date: 2011-10-09. Officer name: Gregory Warren. 2012-08-02 View Report
Officers. Change date: 2011-10-09. Officer name: Mr Martyn Roger Moore. 2012-08-02 View Report
Annual return. With made up date full list shareholders. 2011-07-01 View Report
Officers. Change date: 2011-07-01. Officer name: Martyn Moore. 2011-07-01 View Report
Accounts. Accounts type total exemption small. 2011-03-24 View Report
Accounts. Accounts type total exemption small. 2010-07-23 View Report
Annual return. With made up date full list shareholders. 2010-07-14 View Report
Officers. Change date: 2009-10-01. Officer name: Gregory Warren. 2010-07-14 View Report
Accounts. Accounts type total exemption small. 2009-09-22 View Report
Annual return. Legacy. 2009-07-16 View Report
Accounts. Accounts type total exemption small. 2008-09-10 View Report
Annual return. Legacy. 2008-09-03 View Report
Annual return. Legacy. 2007-07-20 View Report
Accounts. Accounts type total exemption small. 2007-03-29 View Report
Accounts. Legacy. 2006-08-08 View Report
Annual return. Legacy. 2006-06-22 View Report
Officers. Description: New secretary appointed. 2005-06-14 View Report
Officers. Description: New director appointed. 2005-06-14 View Report
Address. Description: Registered office changed on 14/06/05 from: dte house, hollins mount unsworth bury lancashire BL9 8AT. 2005-06-14 View Report