Advanced company searchLink opens in new window

THETIS-RE LIMITED

Company number 08588595

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
11 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
21 May 2020 AA Micro company accounts made up to 30 June 2019
30 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
31 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
09 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
17 Mar 2016 AA Micro company accounts made up to 30 June 2015
09 Nov 2015 AD01 Registered office address changed from 60 Welbeck Street London W1G 9XB to 10 Beresford Road Kingston upon Thames Surrey KT2 6LR on 9 November 2015
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
08 May 2015 CERTNM Company name changed stop shop 1 LTD\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
08 May 2015 AP01 Appointment of Mr Christos Dimitriadis as a director on 1 August 2014
08 May 2015 AD01 Registered office address changed from 50 Brentmead Place Flat 7 London NW11 9LJ England to 60 Welbeck Street London W1G 9XB on 8 May 2015
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2014 TM01 Termination of appointment of Yoana Borislavova Ivanova as a director on 7 August 2014
14 Aug 2014 AD01 Registered office address changed from 23 Northern Ave London N9 9QL England to 50 Brentmead Place Flat 7 London NW11 9LJ on 14 August 2014
08 Aug 2014 AP01 Appointment of Miss Yoana Borislavova Ivanova as a director on 7 August 2014
07 Aug 2014 TM01 Termination of appointment of Meir Eili as a director on 7 August 2014
07 Aug 2014 AD01 Registered office address changed from 50 Brentmead Place Flat 7 London NW11 9LJ England to 23 Northern Ave London N9 9QL on 7 August 2014