Advanced company searchLink opens in new window

TIH (BELFAST)

Company number 03026542

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
14 Aug 2015 AA Accounts for a dormant company made up to 26 December 2014
10 Aug 2015 AD01 Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • USD .001
17 Mar 2015 TM01 Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014
12 Jun 2014 AA Accounts for a dormant company made up to 27 December 2013
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • USD .001
10 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
27 Jul 2012 AD01 Registered office address changed from 5 Jubilee Place London SW3 3TD England on 27 July 2012
22 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
25 Oct 2011 TM01 Termination of appointment of Derek Bracken as a director
05 Oct 2011 AD01 Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 5 October 2011
05 Oct 2011 AP01 Appointment of Mr Richard Mc Clean as a director
05 Oct 2011 AP01 Appointment of Mr Eamonn O'kennedy as a director
05 Oct 2011 TM01 Termination of appointment of Andrew Round as a director
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
16 May 2011 AP03 Appointment of Mr Simon Snoddy as a secretary
16 May 2011 TM02 Termination of appointment of Andrew Round as a secretary
20 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009