THIRAN CONSULTANCY LTD

C/O Frost Group Limited , Court House C/O Frost Group Limited , Court House, Ashby-De-La-Zouch, LE65 1BR, Leicestershire
StatusDISSOLVED
Company No.10549040
CategoryPrivate Limited Company
Incorporated05 Jan 2017
Age7 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 23 days

SUMMARY

THIRAN CONSULTANCY LTD is an dissolved private limited company with number 10549040. It was incorporated 7 years, 5 months, 2 days ago, on 05 January 2017 and it was dissolved 6 months, 23 days ago, on 14 November 2023. The company address is C/O Frost Group Limited , Court House C/O Frost Group Limited , Court House, Ashby-de-la-zouch, LE65 1BR, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2023

Action Date: 01 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2022

Action Date: 01 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

New address: C/O Frost Group Limited , Court House Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR

Old address: 50 Victoria Gardens Hounslow TW5 9DE England

Change date: 2021-04-29

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-18

Officer name: Mr Seyal Vanaroja Periyasamy

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-18

Psc name: Mr Seyal Vanaroja Periyasamy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

Old address: Flat 8, Juniper Court Grove Road Hounslow TW3 3TJ United Kingdom

Change date: 2018-05-18

New address: 50 Victoria Gardens Hounslow TW5 9DE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Incorporation company

Date: 05 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTS & FINANCE LIMITED

29 TOLPITS LANE,WATFORD,WD18 9SP

Number:07105977
Status:ACTIVE
Category:Private Limited Company

BUILDING ENERGY CONTROL LTD

UNSTONE HALL MAIN ROAD,DRONFIELD,S18 4AQ

Number:09474037
Status:ACTIVE
Category:Private Limited Company

CIDIA GROUP LTD

40 RANDALL HOUSE,LONDON,E14 0QN

Number:11458876
Status:ACTIVE
Category:Private Limited Company

GEEK ACCOUNTING LIMITED

70 FINCHFIELD ROAD WEST,WOLVERHAMPTON,WV3 8BA

Number:11276678
Status:ACTIVE
Category:Private Limited Company

KULASEGARAM LIMITED

10 MAIN STREET,SACRISTON,DH7 6LE

Number:10751552
Status:ACTIVE
Category:Private Limited Company

STEVEN & KEITH LIMITED

SHERLOCK HOUSE,LONDON,W1U 6RD

Number:00853028
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