Advanced company searchLink opens in new window

THALEST LIMITED

Company number 01201246

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2021 DS01 Application to strike the company off the register
22 Feb 2021 SH20 Statement by Directors
22 Feb 2021 SH19 Statement of capital on 22 February 2021
  • GBP 1
22 Feb 2021 CAP-SS Solvency Statement dated 10/02/21
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium and capital redemption reserve 10/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
02 Dec 2020 AP01 Appointment of Mr Vipul Chandra as a director on 30 November 2020
02 Dec 2020 AP01 Appointment of Mr Shrinath Rao as a director on 30 November 2020
02 Dec 2020 AP01 Appointment of Mr Athimuthu Ravindran as a director on 30 November 2020
01 Dec 2020 AD01 Registered office address changed from Endeavour House Benbridge Industrial Estate, Holloway Road Heybridge Maldon Essex CM9 4ER to 80 Guildhall Street Bury St. Edmunds IP33 1QB on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Wayne Ross as a director on 30 November 2020
07 May 2020 AA Group of companies' accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
09 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
20 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 CC04 Statement of company's objects
30 May 2018 AA Group of companies' accounts made up to 31 March 2018
07 Mar 2018 MR04 Satisfaction of charge 17 in full
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
07 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
04 Dec 2017 MR04 Satisfaction of charge 16 in full
22 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates