- Company Overview for TH BUSINESS SOLUTIONS LTD (09150279)
- Filing history for TH BUSINESS SOLUTIONS LTD (09150279)
- People for TH BUSINESS SOLUTIONS LTD (09150279)
- More for TH BUSINESS SOLUTIONS LTD (09150279)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Jan 2022 | DS01 | Application to strike the company off the register | |
30 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
14 Feb 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
02 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
04 Apr 2019 | PSC07 | Cessation of Emma Hale as a person with significant control on 1 April 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Emma Lorna Plumer as a director on 1 April 2019 | |
30 Jul 2018 | PSC01 | Notification of Terry Hale as a person with significant control on 1 September 2016 | |
29 Jul 2018 | PSC01 | Notification of Emma Hale as a person with significant control on 1 September 2016 | |
29 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
06 Jul 2017 | CH01 | Director's details changed for Mr Terry Hale on 1 October 2016 | |
06 Jul 2017 | CH01 | Director's details changed for Mrs Emma Lorna Plumer on 1 September 2016 | |
06 Jul 2017 | PSC04 | Change of details for Mr Terry Hale as a person with significant control on 1 October 2016 | |
18 Apr 2017 | AD01 | Registered office address changed from Chestnut Cottage Well Hill Lane Orpington Kent BR6 7QJ to 16 Old London Road Badgers Mount Sevenoaks TN14 7AE on 18 April 2017 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates |