Advanced company searchLink opens in new window

THALIA INVESTMENTS LTD

Company number 06203161

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)
08 Mar 2012 F2.18 Notice of deemed approval of proposals
09 Jan 2012 AD01 Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ United Kingdom on 9 January 2012
05 Jan 2012 2.12B Appointment of an administrator
14 Nov 2011 CERTNM Company name changed tamarix investments LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-13
  • NM01 ‐ Change of name by resolution
24 Aug 2011 AA Accounts for a small company made up to 30 April 2010
10 May 2011 AA Accounts for a small company made up to 30 April 2009
04 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1,000
03 May 2011 AD02 Register inspection address has been changed from The Burr Centre Blenheim Square West Raynham Park Fakenham Norfolk NR21 7JP
03 May 2011 AD01 Registered office address changed from the Burr Centre West Raynham Park Fakenham Norfolk NR21 7JP on 3 May 2011
31 Mar 2011 AA Accounts for a small company made up to 30 April 2008
07 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
07 Apr 2010 AD03 Register(s) moved to registered inspection location
07 Apr 2010 TM02 Termination of appointment of Olearia Investments Limited as a secretary
07 Apr 2010 AD02 Register inspection address has been changed
10 Nov 2009 AD01 Registered office address changed from Bethel Court, Bethel Street Norwich Norfolk NR2 1NR on 10 November 2009
28 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
26 Jun 2009 363a Return made up to 04/04/09; full list of members
18 Jun 2009 363a Return made up to 04/04/08; full list of members
09 Jun 2009 288b Appointment terminated secretary d & a secretarial services LIMITED
01 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
17 Oct 2007 395 Particulars of mortgage/charge
10 Oct 2007 395 Particulars of mortgage/charge
02 Oct 2007 288a New secretary appointed
04 Apr 2007 NEWINC Incorporation