TH TRADERS LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

14/10/2114 October 2021 Appointment of Ms Claudia Rezmuves as a director on 2021-10-01

View Document

14/10/2114 October 2021 Cessation of Muhammad Yasir Naseer as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Registered office address changed from 475a Cheetham Hill Road Manchester M8 9LR England to Flat 2 36 Arboretum Road Walsall WS1 2QH on 2021-10-14

View Document

14/10/2114 October 2021 Notification of Claudia Rezmuves as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Termination of appointment of Muhammad Yasir Naseer as a director on 2021-10-01

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/04/1928 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR TALIB HUSSAIN

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD YASIR NASEER

View Document

16/08/1816 August 2018 CESSATION OF TALIB HUSSAIN AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/01/1818 January 2018 DIRECTOR APPOINTED MR MUHAMMAD YASIR NASEER

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 40 VICTORIA ROAD RUISLIP HA4 0AG ENGLAND

View Document

07/11/177 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALIB HUSSAIN

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 40 VICTORIA ROAD RUISLIP VICTORIA ROAD RUISLIP HA4 0AG ENGLAND

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 475A CHEETHAM HILL ROAD MANCHESTER M8 9LR UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1625 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company