THA EXTENDED ACTIVITIES LIMITED

Northwood Way Northwood Way, Uxbridge, UB9 6ET, Middlesex
StatusDISSOLVED
Company No.07073362
CategoryPrivate Limited Company
Incorporated11 Nov 2009
Age14 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 2 days

SUMMARY

THA EXTENDED ACTIVITIES LIMITED is an dissolved private limited company with number 07073362. It was incorporated 14 years, 6 months, 20 days ago, on 11 November 2009 and it was dissolved 2 years, 11 months, 2 days ago, on 29 June 2021. The company address is Northwood Way Northwood Way, Uxbridge, UB9 6ET, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-28

Officer name: Peter James Wastall

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Green

Termination date: 2018-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Meller

Termination date: 2018-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Haig Bertrand Oundjian

Change date: 2016-11-13

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Meller

Change date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-12

Officer name: Peter James Wastall

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter James Wastall

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Bassill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-11-30

Documents

View document PDF

Incorporation company

Date: 11 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAICU SERVICES LTD

FLAT 4 LOCKWHEEL HOUSE,WORCESTER,WR5 3FT

Number:11200634
Status:ACTIVE
Category:Private Limited Company

IANWARN.NET LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10409670
Status:ACTIVE
Category:Private Limited Company

IVAN LOPES LTD

UNIT 401 DAISYFIELD MILL,BLACKBURN,BB1 3BL

Number:10314051
Status:ACTIVE
Category:Private Limited Company

MILA ADVISORY LTD

28 CHURCH ROAD,MIDDLESEX,HA7 4XR

Number:11321484
Status:ACTIVE
Category:Private Limited Company

ORSETT MALMSBURY LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11640861
Status:ACTIVE
Category:Private Limited Company

THE BRA CLINIC LTD

9 ROSEWORTH, GREAT BROUGHTON,NORTH YORKSHIRE,TS9 7EN

Number:05656417
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