THEMISTO LIMITED

06724918
ARIEL HOUSE 74A CHARLOTTE STREET LONDON W1T 4QE

Documents

Documents
Date Category Description Pages
10 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
25 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Oct 2014 accounts Annual Accounts 3 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Annual Accounts 7 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
04 Nov 2011 officers Change of particulars for director (Mr Christopher Ernst Spencer) 2 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2011 accounts Annual Accounts 10 Buy now
08 Feb 2011 officers Change of particulars for director (Mr Christopher Ernst Spencer) 2 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2011 officers Termination of appointment of director (Gregory Davis) 1 Buy now
08 Feb 2011 officers Termination of appointment of director (Accomplish Corporate Services Limited) 1 Buy now
08 Feb 2011 officers Termination of appointment of secretary (Accomplish Secretaries Limited) 1 Buy now
08 Feb 2011 officers Appointment of corporate director (Corpserve Limited) 2 Buy now
08 Feb 2011 officers Appointment of director (Mr Christopher Ernst Spencer) 2 Buy now
08 Nov 2010 resolution Resolution 29 Buy now
08 Nov 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 accounts Annual Accounts 8 Buy now
20 Oct 2009 annual-return Annual Return 6 Buy now
20 Oct 2009 officers Change of particulars for director (Mr. Gregory Robert John Davis) 2 Buy now
20 Oct 2009 officers Change of particulars for corporate secretary (Accomplish Secretaries Limited) 1 Buy now
20 Oct 2009 officers Change of particulars for corporate director (Accomplish Corporate Services Limited) 1 Buy now
27 Oct 2008 officers Appointment terminated secretary tadco secretarial services LIMITED 1 Buy now
24 Oct 2008 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
24 Oct 2008 officers Appointment terminated director tadco directors LIMITED 1 Buy now
24 Oct 2008 officers Appointment terminated director tina-marie akbari 1 Buy now
24 Oct 2008 officers Director appointed gregory robert john davis 2 Buy now
24 Oct 2008 officers Secretary appointed accomplish secretaries LIMITED 2 Buy now
24 Oct 2008 officers Director appointed accomplish corporate services LIMITED 2 Buy now
15 Oct 2008 incorporation Incorporation Company 17 Buy now