Advanced company searchLink opens in new window

THALI THALI LIMITED

Company number 04440149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2017 LIQ02 Statement of affairs
01 Jun 2017 AD01 Registered office address changed from 10 Sanway Close Byfleet West Byfleet KT14 7SP England to 37 Sun Street London EC2M 2PL on 1 June 2017
26 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-09
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Feb 2017 AD01 Registered office address changed from 33 Chertsey Road Woking Surrey GU21 5AJ to 10 Sanway Close Byfleet West Byfleet KT14 7SP on 8 February 2017
06 Jul 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
11 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jan 2016 TM01 Termination of appointment of Tariq Ali Sheikh as a director on 8 January 2016
08 Jan 2016 TM01 Termination of appointment of Oleur Musa Rashid as a director on 8 January 2016
08 Jan 2016 TM02 Termination of appointment of Oleur Musa Rashid as a secretary on 8 January 2016
09 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
07 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
23 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
27 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
27 Jul 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
15 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Ruckel Uddin Choudury on 1 October 2009
07 Jun 2010 CH01 Director's details changed for Tariq Ali Sheikh on 1 October 2009