THA CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | SC474788 |
Category | Private Limited Company |
Incorporated | 08 Apr 2014 |
Age | 10 years, 1 month, 27 days |
Jurisdiction | Scotland |
Dissolution | 09 Aug 2022 |
Years | 1 year, 9 months, 27 days |
SUMMARY
THA CONTRACTS LIMITED is an dissolved private limited company with number SC474788. It was incorporated 10 years, 1 month, 27 days ago, on 08 April 2014 and it was dissolved 1 year, 9 months, 27 days ago, on 09 August 2022. The company address is 58 Waterloo Street 58 Waterloo Street, Glasgow, G2 7DA, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 May 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 04 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 03 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type dormant
Date: 07 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type dormant
Date: 20 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
Old address: 1st Floor Inovo 121 George Street Glasgow Lanarkshire G1 1rd Scotland
Change date: 2020-01-20
New address: 58 Waterloo Street C/O Taylor Hopkinson Ltd Glasgow G2 7DA
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: Inovo Suite C, Ground Floor Inovo, 121 George Street Glasgow Lanarkshire G1 1rd
Change date: 2017-04-12
New address: 1st Floor Inovo 121 George Street Glasgow Lanarkshire G1 1rd
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2015
Action Date: 10 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4747880001
Charge creation date: 2015-09-10
Documents
Change account reference date company previous shortened
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Some Companies
BENNETT'S ADVISORY SERVICES LIMITED
1 ABBOTS COURT DRIVE,TEWKESBURY,GL20 6JJ
Number: | 04175592 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT HOUSE,BURY ST EDMUNDS,IP28 6ST
Number: | 04113240 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CLASS ACCOUNTING (UK) LTD
UNIT A12 OXGATE LANE,LONDON,NW2 7HJ
Number: | 07921877 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GLOUCESTER CRESCENT,STAINES-UPON-THAMES,TW18 1PS
Number: | 08431755 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STERLING OFFICES,WELLINGBOROUGH,NN8 1LU
Number: | 09251970 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER EIGHT AND TEN ASHFORD CRESCENT MANAGEMENT COMPANY LIMITED
2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA
Number: | 01075205 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |