Thatto Heath
St. Helens
Merseyside
WA9 5SF
Registered Address | 3 Gower Street London WC1E 6HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Robert Mitacek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £899 |
Cash | £1,173 |
Current Liabilities | £274 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2019 | Application to strike the company off the register (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 February 2018 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom to 3 Gower Street London WC1E 6HA on 26 February 2018 (1 page) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
4 November 2016 | Registered office address changed from 1 Burton Road Unit 5, Neepsend Triangle Sheffield S3 8BW England to 35 Ivor Place Lower Ground London NW1 6EA on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 1 Burton Road Unit 5, Neepsend Triangle Sheffield S3 8BW England to 35 Ivor Place Lower Ground London NW1 6EA on 4 November 2016 (1 page) |
16 October 2016 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom to 1 Burton Road Unit 5, Neepsend Triangle Sheffield S3 8BW on 16 October 2016 (1 page) |
16 October 2016 | Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom to 1 Burton Road Unit 5, Neepsend Triangle Sheffield S3 8BW on 16 October 2016 (1 page) |
1 July 2016 | Registered office address changed from 61 Praed Street Dept 400 London W2 1NS to 35 Ivor Place Lower Ground London NW1 6EA on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 61 Praed Street Dept 400 London W2 1NS to 35 Ivor Place Lower Ground London NW1 6EA on 1 July 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Robert Mitacek on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Robert Mitacek on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Robert Mitacek on 3 November 2015 (2 pages) |
30 October 2015 | Registered office address changed from Office 1 Velocity Tower 10 st. Mary’S Gate Sheffield S Yorkshire S1 4LR to 61 Praed Street Dept 400 London W2 1NS on 30 October 2015 (1 page) |
30 October 2015 | Director's details changed for Robert Mitacek on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Robert Mitacek on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from Office 1 Velocity Tower 10 st. Mary’S Gate Sheffield S Yorkshire S1 4LR to 61 Praed Street Dept 400 London W2 1NS on 30 October 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Incorporation
|
17 December 2012 | Incorporation
|