Thad Consulting Ltd was registered on 03 January 2006 and are based in Ashby-De-La-Zouch in Leicestershire, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as George, Neela, Joseph, George at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Neela | 03 January 2006 | - | 1 |
JOSEPH, George | 03 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 08 October 2020 | |
RESOLUTIONS - N/A | 07 October 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 October 2020 | |
LIQ01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 13 July 2020 | |
AA01 - Change of accounting reference date | 15 June 2020 | |
CS01 - N/A | 05 January 2020 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 14 April 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 January 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AD01 - Change of registered office address | 10 February 2015 | |
AR01 - Annual Return | 11 January 2015 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 04 January 2014 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 27 May 2011 | |
AD01 - Change of registered office address | 15 April 2011 | |
AR01 - Annual Return | 08 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 01 June 2009 | |
363a - Annual Return | 27 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
AA - Annual Accounts | 01 December 2008 | |
287 - Change in situation or address of Registered Office | 23 October 2007 | |
AA - Annual Accounts | 23 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2007 | |
363s - Annual Return | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
287 - Change in situation or address of Registered Office | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
NEWINC - New incorporation documents | 03 January 2006 |