THRIEV SYSTEMS AND MARKETING LIMITED

08556163
1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER DN1 3HR

Documents

Documents
Date Category Description Pages
22 Dec 2020 gazette Gazette Dissolved Liquidation 1 Buy now
22 Sep 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
31 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Jul 2019 resolution Resolution 1 Buy now
26 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Aug 2018 officers Termination of appointment of director (Sandeep Vyas) 1 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2018 officers Change of particulars for director (Mr Ian Andrew Mihajlovic) 2 Buy now
05 Jun 2018 officers Change of particulars for director (Mr Ian Andrew Mihajlovic) 2 Buy now
15 Jan 2018 officers Appointment of director (Mr Steve Camillieri) 2 Buy now
02 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2017 officers Termination of appointment of secretary (Ian Andrew Mihajlovic) 1 Buy now
12 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2017 address Default Companies House Registered Office Address Applied 1 Buy now
27 Jun 2017 accounts Annual Accounts 5 Buy now
14 Jun 2017 officers Termination of appointment of director (Wang Chuanfu) 1 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 capital Return of Allotment of shares 3 Buy now
18 Jul 2016 capital Return of Allotment of shares 3 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
17 Jun 2016 annual-return Annual Return 8 Buy now
28 Apr 2016 officers Termination of appointment of director (Ioanna Karelia) 1 Buy now
28 Apr 2016 officers Termination of appointment of director (Ioanna Karelia) 1 Buy now
27 Nov 2015 officers Termination of appointment of director (Niclas Gabran) 1 Buy now
30 Jul 2015 annual-return Annual Return 9 Buy now
30 Jul 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jul 2015 document-replacement Second Filing Of Form With Form Type 7 Buy now
04 Jun 2015 capital Return of Allotment of shares 6 Buy now
21 May 2015 officers Appointment of director (Mr Wang Chuanfu) 2 Buy now
14 Apr 2015 officers Appointment of director (Mr Sandeep Vyas) 2 Buy now
02 Apr 2015 accounts Annual Accounts 3 Buy now
27 Mar 2015 capital Return of Allotment of shares 5 Buy now
20 Mar 2015 capital Return of Allotment of shares 5 Buy now
08 Sep 2014 capital Return of Allotment of shares 5 Buy now
11 Aug 2014 capital Return of Allotment of shares 5 Buy now
26 Jun 2014 annual-return Annual Return 8 Buy now
26 Jun 2014 address Move Registers To Sail Company 1 Buy now
25 Jun 2014 address Change Sail Address Company 1 Buy now
25 Jun 2014 officers Appointment of secretary (Mr Ian Andrew Mihajlovic) 2 Buy now
25 Jun 2014 document-replacement Second Filing Of Form With Form Type 7 Buy now
11 Jun 2014 capital Return of Allotment of shares 5 Buy now
12 Feb 2014 capital Return of Allotment of shares 4 Buy now
11 Feb 2014 officers Appointment of director (Ms Ioanna Karelia) 2 Buy now
07 Jan 2014 officers Appointment of director (Mr Niclas Gabran) 2 Buy now
29 Nov 2013 capital Return of Allotment of shares 5 Buy now
25 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Nov 2013 resolution Resolution 59 Buy now
11 Nov 2013 officers Termination of appointment of director (Susan Vij) 1 Buy now
07 Nov 2013 officers Appointment of director (Mr Ian Andrew Mihajlovic) 2 Buy now
30 Oct 2013 capital Return of Allotment of shares 4 Buy now
30 Oct 2013 resolution Resolution 6 Buy now
09 Sep 2013 capital Return of Allotment of shares 4 Buy now
09 Sep 2013 resolution Resolution 1 Buy now
14 Aug 2013 capital Return of Allotment of shares 4 Buy now
14 Aug 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jun 2013 officers Appointment of director (Susan Vij) 2 Buy now
04 Jun 2013 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
04 Jun 2013 incorporation Incorporation Company 28 Buy now