Advanced company searchLink opens in new window

TH GLOBAL LIMITED

Company number 00867281

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)
01 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 30 September 2023
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 30 September 2022
11 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
10 Mar 2022 600 Appointment of a voluntary liquidator
10 Mar 2022 LIQ10 Removal of liquidator by court order
03 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2021
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 September 2020
04 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2019
18 Oct 2018 LIQ02 Statement of affairs
18 Oct 2018 600 Appointment of a voluntary liquidator
18 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-01
12 Sep 2018 AD01 Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom to Tower Bridge House St Katharines Way London E1W 1DD on 12 September 2018
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 PSC05 Change of details for Spinaker Limited as a person with significant control on 21 August 2017
31 Jul 2017 AD01 Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 31 July 2017
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 440,236,607
17 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
30 Apr 2015 CH01 Director's details changed for Leif Christian Salomonsen on 14 April 2015
25 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 440,236,607
13 Jan 2015 AA Total exemption full accounts made up to 31 December 2013
05 Mar 2014 CH03 Secretary's details changed for Rufus Laycock on 26 February 2014
12 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 440,236,607