Advanced company searchLink opens in new window

THERA DEVELOPMENTS LIMITED

Company number 08052109

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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