THOLETI CONSULTANCY SERVICES LTD

64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk
StatusDISSOLVED
Company No.08325865
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution14 Oct 2022
Years1 year, 7 months, 24 days

SUMMARY

THOLETI CONSULTANCY SERVICES LTD is an dissolved private limited company with number 08325865. It was incorporated 11 years, 5 months, 27 days ago, on 11 December 2012 and it was dissolved 1 year, 7 months, 24 days ago, on 14 October 2022. The company address is 64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 14 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

Old address: 81 Hounslow Road Feltham Middlesex TW14 0BB

New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Namita Sadashiv Tholeti

Change date: 2019-02-03

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Appaji Tholeti

Change date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Ms Namita Sadashiv Nayak

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Appaji Tholeti

Change date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

New address: 81 Hounslow Road Feltham Middlesex TW14 0BB

Change date: 2015-03-23

Old address: Flat 53 Berberis House Highfield Road Feltham Middlesex TW13 4GP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-06

Officer name: Ms Namita Sadashiv Nayak

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Appaji Tholeti

Change date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-09

Old address: 53 Highfield Road Feltham Middlesex TW13 4GP England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2013

Action Date: 07 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-07

Old address: Flat 7 Gloucester Lodge 135 Addiscombe Road Croydon CR0 6SJ England

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FURBSTON LIMITED

4 CLAREMONT ROAD,LEEDS,LS6 4EB

Number:03649621
Status:ACTIVE
Category:Private Limited Company

LEWRY DEVELOPMENTS LIMITED

HIGHLAND HOUSE,BURGESS HILL,RH15 9TN

Number:08538539
Status:ACTIVE
Category:Private Limited Company

LUCKY GIDDA ABC LTD

2 TENBY STREET 2 TENBY STREET,BIRMINGHAM,B1 3EL

Number:11573959
Status:ACTIVE
Category:Private Limited Company

MARTA ACCOUNTING LIMITED

GROSVENOR HOUSE 658 CHESTER ROAD,BIRMINGHAM,B23 5TE

Number:10128758
Status:ACTIVE
Category:Private Limited Company

OCR LAND LTD.

FLAT 49, ENDEAVOUR HOUSE LYONSDOWN ROAD,BARNET,EN5 1HR

Number:08740965
Status:ACTIVE
Category:Private Limited Company

SIGMATAX 2018 LIMITED

J O HUNTER HOUSE,HUDDERSFIELD,HD2 2RB

Number:11242543
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