About

Registered Number: 04800443
Date of Incorporation: 16/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: 9 Martins Cottages, Wimborne St. Giles, Wimborne, Dorset, BH21 5LX

 

Theo & the Major Ltd was registered on 16 June 2003 and has its registered office in Wimborne, Dorset, it's status at Companies House is "Dissolved". There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 16 July 2019
DISS40 - Notice of striking-off action discontinued 19 February 2019
AA - Annual Accounts 18 February 2019
AA - Annual Accounts 18 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
CS01 - N/A 13 July 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AA - Annual Accounts 28 June 2015
AD01 - Change of registered office address 22 June 2015
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 08 April 2013
AA01 - Change of accounting reference date 10 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 15 June 2011
TM01 - Termination of appointment of director 07 April 2011
AD01 - Change of registered office address 31 March 2011
CERTNM - Change of name certificate 21 March 2011
AP01 - Appointment of director 19 March 2011
AD01 - Change of registered office address 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
MEM/ARTS - N/A 01 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 24 July 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 14 June 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 20 May 2004
225 - Change of Accounting Reference Date 20 May 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.