TNHC 08 LIMITED

06565398
BROOKE BUSINESS CENTRE 3 COWLEY MILL ROAD UXBRIDGE ENGLAND UB8 2FX

Documents

Documents
Date Category Description Pages
14 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Aug 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
03 Jun 2019 officers Termination of appointment of director (Krysta Suzanne Gough) 1 Buy now
25 Jan 2019 officers Termination of appointment of director (Norman Henri Burden) 1 Buy now
25 Jan 2019 officers Change of particulars for director (Ms Krysta Suzanne Gough) 2 Buy now
25 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2018 accounts Annual Accounts 9 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 officers Termination of appointment of secretary (Wanda Celina Goldwag) 1 Buy now
19 Oct 2017 officers Termination of appointment of director (Wanda Celina Goldwag) 1 Buy now
25 Sep 2017 accounts Annual Accounts 10 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2017 capital Return of Allotment of shares 3 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
12 May 2016 annual-return Annual Return 6 Buy now
12 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
12 May 2015 annual-return Annual Return 6 Buy now
19 Jun 2014 accounts Annual Accounts 2 Buy now
17 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 May 2014 annual-return Annual Return 6 Buy now
12 Feb 2014 officers Appointment of director (Ms Krysta Suzanne Gough) 2 Buy now
12 Feb 2014 officers Appointment of director (Ms Wanda Celina Goldwag) 2 Buy now
12 Feb 2014 capital Return of Allotment of shares 3 Buy now
16 Jan 2014 accounts Annual Accounts 2 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 accounts Annual Accounts 2 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 2 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
07 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2011 accounts Annual Accounts 2 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 accounts Annual Accounts 2 Buy now
11 May 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
11 May 2009 address Location of debenture register 1 Buy now
11 May 2009 address Location of register of members 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 15 st georges road formby liverpool merseyside L37 3HH 1 Buy now
15 Apr 2008 officers Director appointed norman henri burden 1 Buy now
15 Apr 2008 officers Secretary appointed wanda goldwag 1 Buy now
15 Apr 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
15 Apr 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
15 Apr 2008 incorporation Incorporation Company 31 Buy now