Advanced company searchLink opens in new window

TNIH (UK) REAL ESTATE GP LIMITED

Company number 05436122

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)
02 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2009 652a Application for striking-off
25 Jun 2009 288b Appointment Terminated Director emile habib
07 Jun 2009 AUD Auditor's resignation
20 May 2009 363a Return made up to 26/04/09; full list of members
21 Dec 2008 AA Accounts made up to 31 December 2007
06 Jun 2008 363a Return made up to 26/04/08; full list of members
06 Jun 2008 288c Director's Change of Particulars / osmansoy orhan / 01/08/2007 / Forename was: osmansoy, now: orhan; Surname was: orhan, now: osmansoy; Street was: beach rotana suites, now: arab bank building; Area was: apt \ 1924, now: al nasr road; Post Code was: foreign, now:
05 Apr 2008 AA Full accounts made up to 31 December 2006
30 Aug 2007 363s Return made up to 26/04/07; full list of members
30 Aug 2007 363(288) Director's particulars changed
27 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
18 Sep 2006 363s Return made up to 26/04/06; full list of members
19 Aug 2005 225 Accounting reference date shortened from 30/04/06 to 31/12/05
03 Aug 2005 288a New secretary appointed
03 Aug 2005 288a New director appointed
03 Aug 2005 288a New director appointed
03 Aug 2005 288b Secretary resigned;director resigned
03 Aug 2005 288b Director resigned
03 Aug 2005 287 Registered office changed on 03/08/05 from: 9 cheapside london EC2V 6AD
02 Aug 2005 MA Memorandum and Articles of Association
26 Jul 2005 CERTNM Company name changed alnery no. 2518 LIMITED\certificate issued on 26/07/05
26 Apr 2005 NEWINC Incorporation