- Company Overview for THARSHA RETAIL LTD (11525852)
- Filing history for THARSHA RETAIL LTD (11525852)
- People for THARSHA RETAIL LTD (11525852)
- More for THARSHA RETAIL LTD (11525852)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2023 | PSC07 | Cessation of Sasirekha Palaniappan as a person with significant control on 4 February 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
30 May 2023 | AD01 | Registered office address changed from 41 Orsett Road Grays RM17 5DS England to 46a St. Johns Hill Sevenoaks TN13 3NU on 30 May 2023 | |
30 May 2023 | TM01 | Termination of appointment of Sasirekha Palaniappan as a director on 4 February 2023 | |
30 May 2023 | PSC01 | Notification of Suresh Selvaraj as a person with significant control on 4 February 2023 | |
30 May 2023 | AP01 | Appointment of Mr Suresh Selvaraj as a director on 4 February 2023 | |
03 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2023 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 Apr 2021 | AD01 | Registered office address changed from 252-262 Romford Road 4th Floor (Room No - 404) London E7 9HZ England to 41 Orsett Road Grays RM17 5DS on 29 April 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
03 Nov 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
20 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 8 Davenant Street (4th Floor) Room-402 London E1 5NB United Kingdom to 252-262 Romford Road 4th Floor (Room No - 404) London E7 9HZ on 19 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
11 Sep 2018 | PSC04 | Change of details for Mrs Sasirekha Palaniappan as a person with significant control on 10 September 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mrs Sasirekha Palaniappan on 10 September 2018 | |
20 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-20
|