Advanced company searchLink opens in new window

THIBA INVESTMENTS LTD

Company number 09979261

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2024 DS01 Application to strike the company off the register
26 Feb 2024 TM01 Termination of appointment of Angela Lewis as a director on 1 February 2024
08 Sep 2023 AA Micro company accounts made up to 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
14 Mar 2023 PSC04 Change of details for Mr Jeffrey Keith Lewis as a person with significant control on 13 March 2023
13 Feb 2023 PSC04 Change of details for Mr Jeffrey Keith Lewis as a person with significant control on 13 February 2023
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Aug 2022 MR04 Satisfaction of charge 099792610002 in full
18 Aug 2022 MR04 Satisfaction of charge 099792610003 in full
23 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 28 February 2021
23 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
25 Jun 2020 AA Micro company accounts made up to 29 February 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
07 May 2019 AD01 Registered office address changed from Charter House, 7 Wagg Street Congleton Cheshire CW12 4BA United Kingdom to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019
16 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
16 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 5
16 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 2
05 Dec 2018 MR01 Registration of charge 099792610003, created on 3 December 2018
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Mar 2018 AP01 Appointment of Mrs Angela Lewis as a director on 1 March 2018
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates