TAIH LIMITED

The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG
StatusDISSOLVED
Company No.06232216
CategoryPrivate Limited Company
Incorporated30 Apr 2007
Age17 years, 18 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 9 days

SUMMARY

TAIH LIMITED is an dissolved private limited company with number 06232216. It was incorporated 17 years, 18 days ago, on 30 April 2007 and it was dissolved 1 year, 9 months, 9 days ago, on 09 August 2022. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG.



Company Fillings

Gazette dissolved liquidation

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2021

Action Date: 04 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2020

Action Date: 04 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 29 Aug 2019

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Order of court restoration previously creditors voluntary liquidation

Date: 12 Apr 2019

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 07 Feb 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Old address: C/O Abc Care Solutions 249 Cranbrook Road Ilford Essex IG1 4TG England

Change date: 2013-11-05

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 20 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Old address: 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom

Change date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Divyesh Hindocha

Termination date: 2012-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Divyesh Hindocha

Termination date: 2012-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Old address: 49 Wadeville Avenue, Chadwell Heath, Romford Essex RM6 6EX

Change date: 2012-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Incorporation company

Date: 30 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENESTER LTD

53 LUMA APARTMENTS,LONDON,NW10 7FN

Number:10276153
Status:ACTIVE
Category:Private Limited Company

M M PROPERTY DEVELOPMENTS LTD

1 GRENVILLE ROAD,SOLIHULL,B90 2DH

Number:11063880
Status:ACTIVE
Category:Private Limited Company

MAC-RK PROPERTIES LIMITED

UNIT A1, BRIDGE ROAD INDUSTRIAL ESTATE,SOUTHALL,UB2 4AB

Number:09760006
Status:ACTIVE
Category:Private Limited Company

NELLA HOLDINGS LIMITED

MURRAY HOUSE,ORPINGTON,BR5 3QY

Number:10633614
Status:ACTIVE
Category:Private Limited Company
Number:LP011295
Status:ACTIVE
Category:Limited Partnership

THE MILNE PARTNERSHIP LIMITED

12 CHURCH STREET,CROMER,NR27 9ER

Number:06889124
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