Advanced company searchLink opens in new window

THAB 2011 LIMITED

Company number 04368055

Filter by category

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)
07 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2012 4.71 Return of final meeting in a members' voluntary winding up
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 25 January 2012
24 Jan 2012 4.70 Declaration of solvency
24 Jan 2012 600 Appointment of a voluntary liquidator
24 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-18
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010
07 Jun 2011 CERTNM Company name changed patientchoice LIMITED\certificate issued on 07/06/11
  • CONNOT ‐ Change of name notice
25 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-21
28 Apr 2011 AA01 Previous accounting period extended from 30 July 2010 to 31 December 2010
30 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 217,841.491
12 Jan 2011 TM01 Termination of appointment of David Simpson as a director
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 October 2010
  • GBP 217,841.491
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 October 2010
  • GBP 217,841.491
03 Aug 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Apr 2010 AA01 Previous accounting period shortened from 31 July 2009 to 30 July 2009
27 Apr 2010 AP01 Appointment of Matt Cornell as a director
27 Apr 2010 AP01 Appointment of Mr Paul Hannah as a director
27 Apr 2010 AP01 Appointment of John Arthur Hugh Curry as a director
08 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 13 January 2010
  • GBP 217,638
21 Dec 2009 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 138,036.00
15 Dec 2009 MA Memorandum and Articles of Association