- Company Overview for THERA DEVELOPMENTS LIMITED (08052109)
- Filing history for THERA DEVELOPMENTS LIMITED (08052109)
- People for THERA DEVELOPMENTS LIMITED (08052109)
- More for THERA DEVELOPMENTS LIMITED (08052109)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2019 | AD01 | Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to C/O the Milas Investment Group First Floor Offices, Bridge Works Wood Lane, Rothwell Leeds LS26 0RS on 11 September 2019 | |
29 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
08 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
05 Mar 2015 | AD01 | Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015 | |
11 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
28 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
28 May 2013 | AD01 | Registered office address changed from 19/20 Petre House Petre Street Sheffield S4 8LJ England on 28 May 2013 | |
28 May 2013 | CH01 | Director's details changed for Mr Glen Wesley Cooper on 1 May 2013 | |
01 May 2012 | NEWINC | Incorporation |