THETIS-RE LIMITED: Filings

  • Overview

    Company NameTHETIS-RE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08588595
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THETIS-RE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1
    SH01

    Micro company accounts made up to Jun 30, 2015

    4 pagesAA

    Registered office address changed from 60 Welbeck Street London W1G 9XB to 10 Beresford Road Kingston upon Thames Surrey KT2 6LR on Nov 09, 2015

    1 pagesAD01

    Annual return made up to May 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed stop shop 1 LTD\certificate issued on 08/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2014

    RES15

    Appointment of Mr Christos Dimitriadis as a director on Aug 01, 2014

    2 pagesAP01

    Registered office address changed from 50 Brentmead Place Flat 7 London NW11 9LJ England to 60 Welbeck Street London W1G 9XB on May 08, 2015

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Yoana Borislavova Ivanova as a director on Aug 07, 2014

    1 pagesTM01

    Registered office address changed from 23 Northern Ave London N9 9QL England to 50 Brentmead Place Flat 7 London NW11 9LJ on Aug 14, 2014

    1 pagesAD01

    Appointment of Miss Yoana Borislavova Ivanova as a director on Aug 07, 2014

    2 pagesAP01

    Termination of appointment of Meir Eili as a director on Aug 07, 2014

    1 pagesTM01

    Registered office address changed from 50 Brentmead Place Flat 7 London NW11 9LJ England to 23 Northern Ave London N9 9QL on Aug 07, 2014

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0