T BHANA LIMITED
Status | DISSOLVED |
Company No. | 06062475 |
Category | Private Limited Company |
Incorporated | 23 Jan 2007 |
Age | 17 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 6 months, 16 days |
SUMMARY
T BHANA LIMITED is an dissolved private limited company with number 06062475. It was incorporated 17 years, 6 months, 9 days ago, on 23 January 2007 and it was dissolved 6 months, 16 days ago, on 16 January 2024. The company address is Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, Lancashire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 25 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Change to a person with significant control
Date: 24 Jan 2022
Action Date: 22 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-22
Psc name: Dr Opoku-Ware Mensah
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Change person director company with change date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-20
Officer name: Opoku-Ware Mensah
Documents
Change to a person with significant control
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-20
Psc name: Dr Opoku-Ware Mensah
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-14
Officer name: Opoku-Ware Mensah
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-23
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN
New address: Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Termination secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Prempeh
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Opoku-Ware Mensah
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 09/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU
Documents
Accounts with accounts type dormant
Date: 03 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / opoku-ware mensah / 21/07/2008
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
71 WALFORD ROAD,BIRMINGHAM,B11 1NP
Number: | 11223799 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WYRESDALE ROAD,BOLTON,BL1 4DW
Number: | 11629164 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST ACCESS RENTAL LIMITED
SWALLOW HOUSE,WASHINGTON,NE37 1EZ
Number: | 10552374 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 10934627 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRP ADVISORY LLP,MANCHESTER,M2 4AB
Number: | 02802456 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
4 SOUTHGATES FLOOR 1,LEICESTER,LE1 5SH
Number: | 11700463 |
Status: | ACTIVE |
Category: | Private Limited Company |