This company is commonly known as Thundersoft Limited. The company was founded 9 years ago and was given the registration number 09450293. The firm's registered office is in HAMPTON. You can find them at Suite 2 Unit 14 Frst Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | THUNDERSOFT LIMITED |
---|---|---|
Company Number | : | 09450293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 February 2015 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Unit 14 Frst Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, England, TW12 2HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Neumunsterstrasse, 8008 Zurich, Switzerland, | Director | 20 February 2015 | Active |
Corre Holdings Sa | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 21, Rue Du Clos, Geneva, Switzerland, 1207 |
Nature of control | : |
|
Mr Oskar Korczak | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Unit 4, Jardine House, 1c Claremont Road, Teddington, England, TW11 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2020-01-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-12-24 | Gazette | Gazette notice voluntary. | Download |
2019-12-16 | Dissolution | Dissolution application strike off company. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Resolution | Resolution. | Download |
2019-05-16 | Capital | Capital name of class of shares. | Download |
2019-05-16 | Capital | Capital variation of rights attached to shares. | Download |
2019-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2017-04-10 | Officers | Change person director company with change date. | Download |
2017-04-10 | Address | Change registered office address company with date old address new address. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Address | Change registered office address company with date old address new address. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.