Advanced company searchLink opens in new window

THALAMUS TECH LIMITED

Company number 08175788

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 AA Micro company accounts made up to 31 August 2016
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
07 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 101
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 101
01 Jul 2016 CH01 Director's details changed for Murali Mohan Ramachandran on 24 June 2016
25 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Nov 2015 CH01 Director's details changed for Murali Mohan Ramachandran on 9 November 2015
25 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3NW on 25 June 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Nov 2014 CH01 Director's details changed for Murali Mohan Ramachandran on 8 November 2014
23 Oct 2014 CH01 Director's details changed for Murali Mohan Ramachandran on 16 October 2014
22 Oct 2014 AD01 Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014
20 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 CH01 Director's details changed for Murali Mohan Ramachandran on 6 November 2013
06 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Oct 2013 CH01 Director's details changed for Murali Mohan Ramachandran on 15 October 2013
19 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
17 Apr 2013 CH01 Director's details changed for Murali Mohan Ramachandran on 16 April 2013
21 Sep 2012 TM01 Termination of appointment of Shashikala Ramakrishna as a director
10 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted