THUMBPLAY LIMITED

06603137
5 NEW STREET SQUARE LONDON EC4A 3TW EC4A 3TW

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
25 Aug 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
15 Aug 2011 officers Termination of appointment of director (Are Traasdahl) 1 Buy now
15 Aug 2011 officers Termination of appointment of director (Scott Marshall) 1 Buy now
15 Aug 2011 officers Appointment of director (Randolph Lee Austin Jr) 2 Buy now
15 Aug 2011 officers Appointment of director (Bradford Lewis Farkas) 2 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
01 Oct 2009 accounts Annual Accounts 4 Buy now
02 Jun 2009 annual-return Return made up to 27/05/09; full list of members 4 Buy now
25 Nov 2008 officers Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / Nationality was: , now: other; HouseName/Number was: carmelite, now: 5; Street was: 50 victoria embankment, blackfriars, now: new street square; Post Code was: EC4Y 0DX, now: EC4A 3TW 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX 1 Buy now
08 Aug 2008 officers Appointment Terminated Director james finn 1 Buy now
06 Jun 2008 capital Ad 29/05/08 gbp si 999@1=999 gbp ic 1/1000 2 Buy now
06 Jun 2008 officers Appointment Terminated Director huntsmoor LIMITED 1 Buy now
06 Jun 2008 officers Appointment Terminated Director huntsmoor nominees LIMITED 1 Buy now
06 Jun 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
06 Jun 2008 officers Director appointed james finn 2 Buy now
06 Jun 2008 officers Director appointed are traasdahl 2 Buy now
06 Jun 2008 officers Director appointed scott marshall 2 Buy now
27 May 2008 incorporation Incorporation Company 37 Buy now