Advanced company searchLink opens in new window

TAHI LIMITED

Company number 05658719

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Jul 2018 CH01 Director's details changed for James Edward Gardner on 2 July 2018
03 Jul 2018 CH01 Director's details changed for Ms Barbara Foerster on 2 July 2018
03 Jul 2018 CH03 Secretary's details changed for Barbara Foerster on 2 July 2018
03 Jul 2018 PSC04 Change of details for James Edward Gardner as a person with significant control on 2 July 2018
03 Jul 2018 AD01 Registered office address changed from 50 Woodale Close Great Sankey Warrington WA5 3GL to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 3 July 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Jun 2017 AP01 Appointment of Ms Barbara Foerster as a director on 6 April 2017
23 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
30 Sep 2014 AA Micro company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
01 May 2013 AD01 Registered office address changed from 107 Barbondale Close Great Sankey Warrington Cheshire WA5 3GY on 1 May 2013
01 May 2013 CH01 Director's details changed for James Edward Gardner on 30 April 2013
01 May 2013 CH03 Secretary's details changed for Barbara Foerster on 30 April 2013
12 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011