Advanced company searchLink opens in new window

THALIA COMPUTERS LIMITED

Company number 06150633

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2014 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 6 February 2014
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2011 AD01 Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 22 February 2011
02 Nov 2010 SOAS(A) Voluntary strike-off action has been suspended
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2010 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2010 TM02 Termination of appointment of Ocean (Corporate Secretary) Limited as a secretary
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2010 DS01 Application to strike the company off the register
10 Nov 2009 AA Total exemption full accounts made up to 31 March 2008
16 Mar 2009 363a Return made up to 12/03/09; full list of members
14 Apr 2008 288c Director's Change of Particulars / stuart eccleston / 14/04/2008 / HouseName/Number was: , now: villaine; Street was: 83 hightown road, now: vesdun; Post Town was: ringwood, now: ; Region was: hampshire, now: ; Post Code was: BH24 1NJ, now: 18360; Country was: , now: france
19 Mar 2008 363a Return made up to 12/03/08; full list of members
29 Mar 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2007 NEWINC Incorporation