Advanced company searchLink opens in new window

THB 2001 LIMITED

Company number 01304221

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 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
14 Jun 2022 SH19 Statement of capital on 14 June 2022
  • GBP 1.00
14 Jun 2022 SH20 Statement by Directors
14 Jun 2022 CAP-SS Solvency Statement dated 30/05/22
14 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
17 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Feb 2021 AD01 Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021
30 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
15 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
15 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
11 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
17 Sep 2020 AP03 Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020
17 Sep 2020 TM02 Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020
03 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
29 Aug 2019 AP01 Appointment of Mrs Kay Louise Smith as a director on 28 August 2019