This company is commonly known as Thriev Systems And Marketing Limited. The company was founded 11 years ago and was given the registration number 08556163. The firm's registered office is in DONCASTER. You can find them at C/o Wilkin Chapman Business Solutions Ltd 1st Floor Consort House, Waterdale, Doncaster, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | THRIEV SYSTEMS AND MARKETING LIMITED |
---|---|---|
Company Number | : | 08556163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 June 2013 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wilkin Chapman Business Solutions Ltd 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wilkin Chapman Business Solutions Ltd, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR | Director | 03 January 2018 | Active |
Office 7 35-37 Ludgate Hill, Office 7 35-37 Ludgate Hill, London, England, EC4M 7JN | Director | 25 October 2013 | Active |
Office 7 35-37 Ludgate Hill, Office 7 35-37 Ludgate Hill, London, England, EC4M 7JN | Secretary | 25 June 2014 | Active |
Office 7 35-37 Ludgate Hill, Office 7 35-37 Ludgate Hill, London, England, EC4M 7JN | Director | 30 August 2014 | Active |
4-5, Bonhill Street, London, EC2A 4BX | Director | 16 November 2013 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 04 June 2013 | Active |
4-5, Bonhill Street, London, EC2A 4BX | Director | 28 January 2014 | Active |
1, Albion Terrace, Guisborough, England, TS14 6HJ | Director | 04 June 2013 | Active |
Office 7 35-37 Ludgate Hill, Office 7 35-37 Ludgate Hill, London, England, EC4M 7JN | Director | 09 April 2015 | Active |
Mr Ian Andrew Mihajlovic | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Office 7, 35-37 Ludgate Hill, London, EC4M 7JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Address | Change sail address company with old address new address. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Officers | Termination secretary company with name termination date. | Download |
2017-09-12 | Address | Change registered office address company with date old address new address. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Address | Default companies house registered office address applied. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.