About

Registered Number: 05590592
Date of Incorporation: 12/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years ago)
Registered Address: Unit 3 Killingbeck Court, Killingbeck Office Village, Leeds, LS14 6FD

 

Ths Investments Ltd was registered on 12 October 2005 with its registered office in Leeds, it's status at Companies House is "Dissolved". We don't know the number of employees at Ths Investments Ltd. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 03 February 2015
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 01 April 2014
AD01 - Change of registered office address 01 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 26 February 2014
RT01 - Application for administrative restoration to the register 26 February 2014
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AD01 - Change of registered office address 01 October 2010
RT01 - Application for administrative restoration to the register 29 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 August 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 28 February 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 22 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2007
353 - Register of members 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 November 2006
353 - Register of members 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
395 - Particulars of a mortgage or charge 15 February 2006
225 - Change of Accounting Reference Date 10 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 February 2006 Outstanding

N/A

Debenture 13 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.