- Company Overview for TAIH LIMITED (06232216)
- Filing history for TAIH LIMITED (06232216)
- People for TAIH LIMITED (06232216)
- Insolvency for TAIH LIMITED (06232216)
- More for TAIH LIMITED (06232216)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2021 | |
19 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2020 | |
23 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2019 | LIQ07 | Removal of liquidator by creditors | |
29 Aug 2019 | 600 |
Appointment of a voluntary liquidator
|
|
12 Apr 2019 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
07 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2013 | AD01 | Registered office address changed from C/O Abc Care Solutions 249 Cranbrook Road Ilford Essex IG1 4TG England on 5 November 2013 | |
30 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
20 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
16 May 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-16
|
|
16 May 2013 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 16 May 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Nov 2012 | TM01 | Termination of appointment of Divyesh Hindocha as a director on 8 November 2012 | |
09 Nov 2012 | TM02 | Termination of appointment of Divyesh Hindocha as a secretary on 8 November 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from 49 Wadeville Avenue, Chadwell Heath, Romford Essex RM6 6EX on 9 November 2012 | |
09 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders |