41202 - Construction of domestic buildings
24520 - Casting of steel
Company staff
People with significant control
Reece C.
22 May 2020
Nature of control:
significiant influence or control
Stephen R.
21 February 2019 - 22 May 2020
Nature of control:
75,01-100% shares
Thielco Steel Grating Ltd was dissolved on 2022-04-19.
Thielco Steel Grating was a private limited company that was situated at 11 Romsey Gardens, Dagenham, RM9 6BH, ENGLAND. The company (formed on 2019-02-21) was run by 1 director.
Director Reece C. who was appointed on 22 May 2020.
The company was categorised as "construction of domestic buildings" (41202), "casting of steel" (24520).
The last confirmation statement was sent on 2021-02-20.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 20th February 2021
filed on: 10th, May 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
Free Download
(1 page)
AD01
Address change date: 9th March 2021. New Address: 11 Romsey Gardens Dagenham RM9 6BH. Previous address: 123 Marine Court Centurion Way Purfleet RM19 1ZX England
filed on: 9th, March 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 20th February 2020
filed on: 26th, May 2020
| confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 22nd May 2020
filed on: 23rd, May 2020
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 22nd May 2020
filed on: 23rd, May 2020
| persons with significant control
Free Download
(1 page)
AD01
Address change date: 23rd May 2020. New Address: 123 Marine Court Centurion Way Purfleet RM19 1ZX. Previous address: Flat 1702, 1 Pan Peninsula Square London E14 9HD England
filed on: 23rd, May 2020
| address
Free Download
(1 page)
TM01
20th May 2020 - the day director's appointment was terminated
filed on: 23rd, May 2020
| officers
Free Download
(1 page)
AP01
New director was appointed on 22nd May 2020
filed on: 23rd, May 2020
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 21st, February 2019
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 21st February 2019: 100.00 GBP
capital