TH TRADERS LTD

Flat 2 36 Arboretum Road, Walsall, WS1 2QH, England
StatusDISSOLVED
Company No.10251802
CategoryPrivate Limited Company
Incorporated25 Jun 2016
Age7 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 5 days

SUMMARY

TH TRADERS LTD is an dissolved private limited company with number 10251802. It was incorporated 7 years, 10 months, 21 days ago, on 25 June 2016 and it was dissolved 1 year, 1 month, 5 days ago, on 11 April 2023. The company address is Flat 2 36 Arboretum Road, Walsall, WS1 2QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Yasir Naseer

Cessation date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Yasir Naseer

Termination date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Old address: 475a Cheetham Hill Road Manchester M8 9LR England

New address: Flat 2 36 Arboretum Road Walsall WS1 2QH

Change date: 2021-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claudia Rezmuves

Notification date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claudia Rezmuves

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-16

Psc name: Muhammad Yasir Naseer

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-16

Officer name: Talib Hussain

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Talib Hussain

Cessation date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Yasir Naseer

Appointment date: 2018-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: 475a Cheetham Hill Road Manchester M8 9LR

Change date: 2017-11-22

Old address: 40 Victoria Road Ruislip HA4 0AG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Talib Hussain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Old address: 40 Victoria Road Ruislip Victoria Road Ruislip HA4 0AG England

Change date: 2017-10-25

New address: 40 Victoria Road Ruislip HA4 0AG

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: 40 Victoria Road Ruislip Victoria Road Ruislip HA4 0AG

Old address: 475a Cheetham Hill Road Manchester M8 9LR United Kingdom

Change date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 25 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANKIT PATEL LTD

9 ELSTREE HILL,BROMLEY,BR1 4JE

Number:10525224
Status:ACTIVE
Category:Private Limited Company

GLADWYN ESTATES LIMITED

SCHOOL FARM CHURCH LANE,ALFRETON,DE55 6AQ

Number:09867990
Status:ACTIVE
Category:Private Limited Company

HINDLEY CIRCUITS LIMITED

UNIT 2B ADMIRAL BUSINESS PARK,CRAMLINGTON,NE23 1WG

Number:10474049
Status:ACTIVE
Category:Private Limited Company

JBB GROUND CARE LIMITED

60 TANNOCH DRIVE,GLASGOW,G67 2XX

Number:SC448065
Status:ACTIVE
Category:Private Limited Company

MILL DENTAL CARE LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:09299333
Status:ACTIVE
Category:Private Limited Company

SPARKY PEOPLE LTD

16A GLEADLESS AVENUE,SHEFFIELD,S12 2QH

Number:09757130
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