Advanced company searchLink opens in new window

THELLOY LTD

Company number 10509595

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2024 DS01 Application to strike the company off the register
13 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
17 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
13 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
16 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
15 Dec 2021 CH01 Director's details changed for Mr Alexander Nizan on 13 December 2021
15 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
11 Jan 2021 PSC04 Change of details for Mr Alexander Nizan as a person with significant control on 7 January 2021
08 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
13 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
07 Aug 2019 AA Accounts for a dormant company made up to 30 April 2019
14 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
13 Aug 2018 AA Micro company accounts made up to 30 April 2018
10 Jan 2018 TM02 Termination of appointment of Incorporate Secretariat Limited as a secretary on 10 January 2018
08 Dec 2017 PSC04 Change of details for Mr Alexander Nizan as a person with significant control on 5 December 2016
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 30 April 2017
15 Aug 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 April 2017
21 Apr 2017 CH01 Director's details changed for Mr Alexander Nizan on 1 April 2017
21 Apr 2017 CH01 Director's details changed for Mr Alexander Nizan on 1 April 2017
12 Apr 2017 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 12 April 2017