THOMPSON CHEMICAL LIMITED
Status | DISSOLVED |
Company No. | 05161606 |
Category | Private Limited Company |
Incorporated | 23 Jun 2004 |
Age | 20 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 2 months, 13 days |
SUMMARY
THOMPSON CHEMICAL LIMITED is an dissolved private limited company with number 05161606. It was incorporated 20 years, 13 days ago, on 23 June 2004 and it was dissolved 2 months, 13 days ago, on 23 April 2024. The company address is 4th Floor, Silverstream House, 45 Fitzroy Street 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-22
Old address: Office 3, 56 Broadwick Street London W1F 7AJ England
New address: 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-05
Old address: Office 3, 56 Broadwick Street London W1F 7AJ England
New address: Office 3, 56 Broadwick Street London W1F 7AJ
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-05
Old address: Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
New address: Office 3, 56 Broadwick Street London W1F 7AJ
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-24
Old address: Fourth Floor 20 Margaret Street London W1W 8RS
New address: Office 3 Ground Floor 3 Chandos Street London W1G 9JU
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Appoint person director company with name date
Date: 15 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin James Anthony Bateson
Appointment date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 14 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cathersides
Termination date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Notification of a person with significant control statement
Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-20
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Cathersides
Appointment date: 2018-02-23
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Peter Hazzard
Termination date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Gazette filings brought up to date
Date: 14 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change corporate director company with change date
Date: 23 Jun 2016
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2014-05-27
Officer name: Versos Directors Limited
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-20
Officer name: Mr Richard Peter Hazzard
Documents
Change corporate secretary company with change date
Date: 23 Jun 2016
Action Date: 27 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-05-27
Officer name: Versos Secretaries Limited
Documents
Gazette filings brought up to date
Date: 06 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 180-186 King's Cross Road London WC1X 9DE England
Documents
Appoint corporate secretary company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Versos Secretaries Limited
Documents
Termination secretary company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Versos Secretaries Limited
Documents
Appoint corporate director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Versos Directors Limited
Documents
Appoint corporate secretary company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Versos Secretaries Limited
Documents
Appoint person director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Hazzard
Documents
Termination director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Van Den Berg
Documents
Termination secretary company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cr Secretaries Limited
Documents
Change registered office address company with date old address
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-26
Old address: 41 Chalton Street London NW1 1JD
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Christina Cornelia Van Den Berg
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christina Cornelia Van Den Berg
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Stokes
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/05; full list of members
Documents
Legacy
Date: 14 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/12/04
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 05/07/04 from: 41 chalton street london NW1 1JD
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 01/07/04 from: first floor 41 chalton street london NW1 1JD
Documents
Some Companies
11 LIME TREE MEWS,OXFORD,OX3 7DZ
Number: | 07507471 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 REEDLEY ROAD,BURNLEY,BB10 2NE
Number: | 11410593 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEFOLD FARM,AUCHTERARDER,PH3 1DZ
Number: | SC393098 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDRINGHAM PARK MANAGEMENT COMPANY LIMITED
29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB
Number: | 04462882 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 MEADOWLARK HOUSE,LONDON,NW9 7DL
Number: | 09776370 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EASTERN PROJECTS MANAGEMENT COMPANY LTD
48 HIGH STREET,HASLEMERE,GU27 2LA
Number: | 06208874 |
Status: | LIQUIDATION |
Category: | Private Limited Company |