Thameside Investment Group Plc

DataGardener
dissolved
Unknown

Thameside Investment Group Plc

09618785Public Limited With Share Capital

Suite 501, Unit 2 94A Wycliffe Road, Northampton, NN15JF
Incorporated

02/06/2015

Company Age

10 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Thameside Investment Group Plc (09618785) is a public limited with share capital incorporated on 02/06/2015 (10 years old) and registered in northampton, NN15JF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Public Limited With Share Capital
SIC: 82990
Unknown
Incorporated 02/06/2015
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

11

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:13-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2022
Resolution
Category:Resolution
Date:09-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:21-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2021
Resolution
Category:Resolution
Date:20-06-2020
Resolution
Category:Resolution
Date:16-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2020
Resolution
Category:Resolution
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-12-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-09-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:31-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2018
Capital Allotment Shares
Category:Capital
Date:16-07-2018
Capital Allotment Shares
Category:Capital
Date:21-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2018
Accounts With Made Up Date
Category:Accounts
Date:16-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Capital Allotment Shares
Category:Capital
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:21-10-2015
Accounts Balance Sheet
Category:Accounts
Date:05-06-2015
Auditors Statement
Category:Auditors
Date:05-06-2015
Auditors Report
Category:Auditors
Date:05-06-2015
Reregistration Private To Public Company
Category:Change Of Name
Date:05-06-2015
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:05-06-2015
Re Registration Memorandum Articles
Category:Incorporation
Date:05-06-2015
Resolution
Category:Resolution
Date:05-06-2015
Incorporation Company
Category:Incorporation
Date:02-06-2015

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2019
Filing Date29/11/2018
Latest Accounts30/06/2018

Trading Addresses

Finsgate, 5-7 Cranwood Street, London, EC1V9EE
Suite 501, Unit 2 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

448000639955
thameside.group
Suite 501, Unit 2 94A Wycliffe Road, Northampton, NN15JF