Advanced company searchLink opens in new window

THDC LTD

Company number 09942022

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2019 DS01 Application to strike the company off the register
31 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
17 Dec 2017 AA Micro company accounts made up to 30 September 2017
14 Dec 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 134.3951
27 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 121.2621
06 Sep 2016 SH02 Sub-division of shares on 17 August 2016
31 Aug 2016 SH08 Change of share class name or designation
31 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 17/08/2016
31 Aug 2016 SH02 Sub-division of shares on 21 June 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 21/06/2016
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 101
09 Aug 2016 AD01 Registered office address changed from 21 Green Lane Watford WD19 4NL England to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 9 August 2016
29 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub divided 21/06/2016
28 Jun 2016 SH02 Sub-division of shares on 21 June 2016
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2016 AP03 Appointment of Mrs Saira Mirza as a secretary on 21 April 2016