THETIS-RE LIMITED: Filings
Overview
| Company Name | THETIS-RE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08588595 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THETIS-RE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed stop shop 1 LTD\certificate issued on 08/05/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Christos Dimitriadis as a director on Aug 01, 2014 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Yoana Borislavova Ivanova as a director on Aug 07, 2014 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Miss Yoana Borislavova Ivanova as a director on Aug 07, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Meir Eili as a director on Aug 07, 2014 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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