Advanced company searchLink opens in new window

THAI THARA LIMITED

Company number 05080554

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)
05 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
27 Feb 2013 TM01 Termination of appointment of Pranee Sae-Jueng as a director on 1 June 2012
29 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 99
12 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 May 2011 TM01 Termination of appointment of John Oxley as a director
12 May 2011 TM02 Termination of appointment of Kenneth Burgess as a secretary
12 May 2011 AP01 Appointment of Mrs Am Roberts as a director
12 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
12 May 2011 AP01 Appointment of Ms Pranee Sae-Jueng as a director
04 May 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 99
03 May 2011 CERTNM Company name changed 2COMALERT LIMITED\certificate issued on 03/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-18
09 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
13 Jul 2010 AD01 Registered office address changed from 189 John Ruskin Street London SE5 0PT on 13 July 2010
02 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
02 Apr 2010 CH01 Director's details changed for Mr John Roderick Oxley on 1 October 2009
02 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
04 Apr 2009 AA Accounts made up to 31 May 2008
01 Apr 2009 363a Return made up to 22/03/09; full list of members
10 Apr 2008 363a Return made up to 22/03/08; full list of members
10 Apr 2008 288c Director's Change of Particulars / john oxley / 01/07/2007 / HouseName/Number was: , now: 35; Street was: 3 devonshire close, now: earls house; Area was: , now: strand drive; Post Town was: london, now: richmond; Post Code was: W1N 1LE, now: TW9 4DZ; Country was: , now: uk
18 Jul 2007 AA Accounts made up to 31 May 2007
26 Apr 2007 363s Return made up to 22/03/07; full list of members
26 Apr 2007 287 Registered office changed on 26/04/07 from: 189 john ruskin street london SE5 0PT