THOMAS HUGE BAUUNTERNEHMEN LIMITED

Top Floor Top Floor, 34 Arcadia Avenue, N3 2JU, London
StatusDISSOLVED
Company No.05214518
CategoryPrivate Limited Company
Incorporated25 Aug 2004
Age19 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution04 May 2010
Years14 years, 29 days

SUMMARY

THOMAS HUGE BAUUNTERNEHMEN LIMITED is an dissolved private limited company with number 05214518. It was incorporated 19 years, 9 months, 8 days ago, on 25 August 2004 and it was dissolved 14 years, 29 days ago, on 04 May 2010. The company address is Top Floor Top Floor, 34 Arcadia Avenue, N3 2JU, London.



Company Fillings

Gazette dissolved compulsory

Date: 04 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary kruemmel & kollegen LIMITED

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 17/01/08 from: 39-40 calthorpe road birmingham west midlands B15 1TS

Documents

View document PDF

Accounts with made up date

Date: 07 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 20/12/05 from: 32-36 bath road hounslow greater london TW3 3EF

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tower bridge foratis 4 LIMITED\certificate issued on 17/11/04

Documents

View document PDF

Resolution

Date: 17 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/10/04

Documents

View document PDF

Resolution

Date: 17 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Capital

Type: 122

Description: £ nc 1000/100 08/10/04

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEEKY LITTLE MONKEY LIMITED

20 ROUGEMONT AVENUE,,TQ2 7JP

Number:03728817
Status:ACTIVE
Category:Private Limited Company

EXPRESSAID LIMITED

DELANDALE HOUSE, 37 OLD DOVER,KENT,CT1 3JF

Number:02030408
Status:ACTIVE
Category:Private Limited Company

KENNEDYS CIS LIMITED

C/O KENNEDYS LAW LLP,LONDON,EC3M 5AD

Number:09488173
Status:ACTIVE
Category:Private Limited Company

NJG AUTOMATIONS LIMITED

40 CHESTNUT AVENUE,GRAYS,RM16 2UJ

Number:08076329
Status:ACTIVE
Category:Private Limited Company

SL014905 LP

SUITE 1370,GLASGOW,G2 1QX

Number:SL014905
Status:ACTIVE
Category:Limited Partnership

STEPPING STONE CHILDCARE LTD

18 MENDIP CLOSE,ST ALBANS,AL4 9SS

Number:08283063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source