THERA DEVELOPMENTS LIMITED

C/O The Milas Investment Group First Floor Offices, Bridge Works C/O The Milas Investment Group First Floor Offices, Bridge Works, Leeds, LS26 0RS, England
StatusDISSOLVED
Company No.08052109
CategoryPrivate Limited Company
Incorporated01 May 2012
Age12 years, 20 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 3 months, 24 days

SUMMARY

THERA DEVELOPMENTS LIMITED is an dissolved private limited company with number 08052109. It was incorporated 12 years, 20 days ago, on 01 May 2012 and it was dissolved 4 years, 3 months, 24 days ago, on 28 January 2020. The company address is C/O The Milas Investment Group First Floor Offices, Bridge Works C/O The Milas Investment Group First Floor Offices, Bridge Works, Leeds, LS26 0RS, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Old address: 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN

New address: C/O the Milas Investment Group First Floor Offices, Bridge Works Wood Lane, Rothwell Leeds LS26 0RS

Change date: 2019-09-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-05

Old address: Petre House Petre Street Sheffield S4 8LJ

New address: 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Old address: 19/20 Petre House Petre Street Sheffield S4 8LJ England

Change date: 2013-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen Wesley Cooper

Change date: 2013-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETHANY CHRISTIAN CENTRE

BETHANY CHRISTIAN CENTRE,HOUGHTON LE SPRING,DH5 8PF

Number:10409374
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

C2EPOS SYSTEMS LTD

UNIT 2 CEDAR COURT TIVERTON BUSINESS PARK,TIVERTON,EX16 6GT

Number:10553572
Status:ACTIVE
Category:Private Limited Company

ELECTRIC PALACE CINEMA C.I.C.

7 WELLINGTON SQUARE,HASTINGS,TN34 1PD

Number:08023420
Status:ACTIVE
Category:Community Interest Company

IRELANDS' FARMS LIMITED

RAUCEBY GRANGE,SLEAFORD,NG34 8EX

Number:03181919
Status:ACTIVE
Category:Private Limited Company

LONGLEVENS WINDOW REPAIRS LTD

34 BLACKWATER WAY,GLOUCESTER,GL2 0XN

Number:07601399
Status:ACTIVE
Category:Private Limited Company

TOPKATTRAVEL LTD

21 SWALLOWFIELD DRIVE,HULL,HU4 6UG

Number:09842072
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source