- Company Overview for THALI THALI LIMITED (04440149)
- Filing history for THALI THALI LIMITED (04440149)
- People for THALI THALI LIMITED (04440149)
- Insolvency for THALI THALI LIMITED (04440149)
- More for THALI THALI LIMITED (04440149)
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
|
|
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
|
|
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
|
|
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
|
|
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 |