THAHI CONTRACTING LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10622996
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 2 days

SUMMARY

THAHI CONTRACTING LTD is an dissolved private limited company with number 10622996. It was incorporated 7 years, 3 months, 4 days ago, on 16 February 2017 and it was dissolved 4 years, 3 months, 2 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-30

Psc name: Lisa Mules

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pinky Montoya

Notification date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pinky Montoya

Notification date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pinky Montoya

Change date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Mules

Termination date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Ms Pinky Montoya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-05-19

Old address: 17 Arnhem Road Liverpool L36 7UG United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRERA CONTRACT SERVICES LIMITED

UNIT 1 & 2 BLOCK 12 NOBEL ROAD,DUNDEE,DD2 4UH

Number:SC456431
Status:ACTIVE
Category:Private Limited Company

DATCHET HOSPITALITY LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:09056501
Status:ACTIVE
Category:Private Limited Company

FRANKLIN COVEY EUROPE LIMITED

GROUND FLOOR BLENHEIM COURT,BANBURY,OX16 5BH

Number:03282374
Status:ACTIVE
Category:Private Limited Company

LAWYERS AND LEGAL LTD

92 STATION ROAD,BIRMINGHAM,B14 7SR

Number:11015476
Status:ACTIVE
Category:Private Limited Company

NDS CONSTRUCTION LIMITED

THE COURT,CHARMOUTH,DT6 6PE

Number:09723836
Status:ACTIVE
Category:Private Limited Company

Q Z CONSULTING LIMITED

THE DAIRY,ASTON SANDFORD,HP17 8JB

Number:06370482
Status:LIQUIDATION
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