TH TRADERS LTD
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-06-30 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
14/10/2114 October 2021 | Appointment of Ms Claudia Rezmuves as a director on 2021-10-01 |
14/10/2114 October 2021 | Cessation of Muhammad Yasir Naseer as a person with significant control on 2021-10-01 |
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 |
14/10/2114 October 2021 | Notification of Claudia Rezmuves as a person with significant control on 2021-10-01 |
14/10/2114 October 2021 | Termination of appointment of Muhammad Yasir Naseer as a director on 2021-10-01 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/04/1928 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
16/08/1816 August 2018 | APPOINTMENT TERMINATED, DIRECTOR TALIB HUSSAIN |
16/08/1816 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD YASIR NASEER |
16/08/1816 August 2018 | CESSATION OF TALIB HUSSAIN AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/01/1818 January 2018 | DIRECTOR APPOINTED MR MUHAMMAD YASIR NASEER |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 40 VICTORIA ROAD RUISLIP HA4 0AG ENGLAND |
07/11/177 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
28/10/1728 October 2017 | DISS40 (DISS40(SOAD)) |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALIB HUSSAIN |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 40 VICTORIA ROAD RUISLIP VICTORIA ROAD RUISLIP HA4 0AG ENGLAND |
17/10/1717 October 2017 | FIRST GAZETTE |
31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 475A CHEETHAM HILL ROAD MANCHESTER M8 9LR UNITED KINGDOM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1625 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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