-
THEOBALDS LIMITED - 4-5 Baltic Street East, London, EC1Y 0UJ, United Kingdom
Company Information
- Company registration number
- 02756525
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4-5 Baltic Street East
- London
- EC1Y 0UJ 4-5 Baltic Street East, London, EC1Y 0UJ UK
Management
- Managing Directors
- THEOBALD, Gary John
- THEOBALD, Lisa Jane
- Company secretaries
- THEOBALD, Lisa Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 1992-10-16
- Dissolved on
- 2017-12-06
- SIC/NACE
- 4521
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- INVICTABAY LIMITED
- Filing of Accounts
- Due Date: 2010-03-31
- Last Date: 2008-06-30
- Last Return Made Up To:
- 2009-10-16
-
THEOBALDS LIMITED Company Description
- THEOBALDS LIMITED is a ltd registered in United Kingdom with the Company reg no 02756525. Its current trading status is "closed". It was registered 1992-10-16. It was previously called INVICTABAY LIMITED. It has declared SIC or NACE codes as "4521". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2008. The latest annual return was filed up to 2009-10-16.It can be contacted at 4-5 Baltic Street East .
Get THEOBALDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Theobalds Limited - 4-5 Baltic Street East, London, EC1Y 0UJ, United Kingdom
Did you know? kompany provides original and official company documents for THEOBALDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
gazette-dissolved-liquidation (2017-12-06) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2017-09-06) - 4.72
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-04-23) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-09-03) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-03-27) - 4.68
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-09-18) - 4.68
-
change-registered-office-address-company-with-date-old-address (2013-06-10) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-02-22) - 4.68
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-08-23) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-02-16) - 4.68
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-02-17) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-08-17) - 4.68
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-02-17) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2010-02-17) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2010-02-17) - 600
-
resolution (2010-02-17) - RESOLUTIONS
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-08) - AA
-
change-person-director-company-with-change-date (2009-11-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
-
termination-director-company-with-name (2009-12-09) - TM01
keyboard_arrow_right 2008
-
legacy (2008-10-23) - 288c
-
legacy (2008-10-23) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-29) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-11-06) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-09-26) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-03-29) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-08) - 363s
-
legacy (2004-06-29) - 288c
-
accounts-with-accounts-type-small (2004-04-05) - AA
keyboard_arrow_right 2003
-
legacy (2003-10-22) - 363s
-
accounts-with-accounts-type-small (2003-01-15) - AA
keyboard_arrow_right 2002
-
legacy (2002-10-17) - 395
-
legacy (2002-10-23) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-10-29) - AA
-
legacy (2001-10-17) - 363s
-
accounts-with-accounts-type-small (2001-06-15) - AA
keyboard_arrow_right 2000
-
legacy (2000-10-20) - 363s
-
legacy (2000-07-10) - 288a
-
accounts-with-accounts-type-full (2000-06-20) - AA
-
legacy (2000-02-09) - 395
keyboard_arrow_right 1999
-
legacy (1999-11-05) - 363s
-
accounts-with-accounts-type-full (1999-04-13) - AA
keyboard_arrow_right 1998
-
legacy (1998-10-15) - 363s
-
accounts-with-accounts-type-full (1998-04-23) - AA
keyboard_arrow_right 1997
-
legacy (1997-01-28) - 287
-
certificate-change-of-name-company (1997-01-28) - CERTNM
-
accounts-with-accounts-type-full (1997-01-10) - AA
-
legacy (1997-01-31) - 363s
-
legacy (1997-12-02) - 363s
-
legacy (1997-01-30) - 395
keyboard_arrow_right 1996
-
accounts-with-accounts-type-full (1996-01-19) - AA
-
legacy (1996-01-08) - 363s
keyboard_arrow_right 1995
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
legacy (1994-11-15) - 363s
-
accounts-with-accounts-type-small (1994-10-14) - AA
-
accounts-with-accounts-type-small (1994-05-03) - AA
-
legacy (1994-02-08) - 363s
keyboard_arrow_right 1993
-
legacy (1993-01-22) - 288
-
legacy (1993-01-22) - 287
-
legacy (1993-02-10) - 287
-
legacy (1993-12-13) - 288
-
legacy (1993-02-10) - 288
-
legacy (1993-06-03) - 288
-
legacy (1993-06-22) - 224
keyboard_arrow_right 1992
-
incorporation-company (1992-10-16) - NEWINC