Advanced company searchLink opens in new window

THI TRADING LIMITED

Company number SC393514

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 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
27 Sep 2012 TM02 Termination of appointment of Tariq Hamid as a secretary
27 Sep 2012 TM01 Termination of appointment of Tariq Hamid as a director
26 Sep 2012 CH01 Director's details changed for Mr Robert Kerr on 1 June 2012
26 Sep 2012 AD01 Registered office address changed from C/O Thi Trading Ltd Office No 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 26 September 2012
10 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 TM01 Termination of appointment of Tariq Hamid as a director
01 Jun 2012 AP01 Appointment of Mr Robert Kerr as a director
01 Jun 2012 TM02 Termination of appointment of Tariq Hamid as a secretary
24 Jun 2011 AP01 Appointment of Mr Tariq Hamid as a director
24 Jun 2011 AP03 Appointment of Mr Tariq Hamid as a secretary
24 Jun 2011 TM02 Termination of appointment of Tariq Pervez Hamid as a secretary
24 Jun 2011 TM01 Termination of appointment of Tariq Hamid as a director
07 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from C/O Thi Trading Ltd Office 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 7 April 2011