- Company Overview for TJH TRADING LIMITED (09456879)
- Filing history for TJH TRADING LIMITED (09456879)
- People for TJH TRADING LIMITED (09456879)
- More for TJH TRADING LIMITED (09456879)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD01 | Registered office address changed from 72 Aintree Way Dudley West Midlands DY1 2SL England to 72 Aintree Way Dudley West Midlands DY1 2SL on 24 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Timothy Joseph Higgs on 24 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Unit 3a Hillcrest Business Park Cinder Bank Dudley West Midlands DY2 9AP England to 72 Aintree Way Dudley West Midlands DY1 2SL on 24 February 2016 | |
21 Sep 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
21 Sep 2015 | AD01 | Registered office address changed from 4 the Close Dudley DY3 2JY United Kingdom to Unit 3a Hillcrest Business Park Cinder Bank Dudley West Midlands DY2 9AP on 21 September 2015 | |
24 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-24
|