- Company Overview for BHAN THAI LIMITED (03885489)
- Filing history for BHAN THAI LIMITED (03885489)
- People for BHAN THAI LIMITED (03885489)
- Charges for BHAN THAI LIMITED (03885489)
- More for BHAN THAI LIMITED (03885489)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
27 Nov 2017 | PSC02 | Notification of Amber Treasure Holdings Limited as a person with significant control on 6 April 2016 | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mrs Sutita Moseley on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from Stratford House 25 the Strand Bromsgrove Worcestershire B60 8AB to The Wychbury Inn 12-14 Birmingham Road Hagley Stourbridge West Midlands DY9 9LZ on 16 February 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Sep 2014 | CH01 | Director's details changed for Mrs Sutita Moseley on 3 September 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mrs Sutita Moseley on 9 June 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Apr 2012 | CH01 | Director's details changed for Mrs Sutita Moseley on 23 April 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
21 Feb 2011 | TM02 | Termination of appointment of Fairway Management as a secretary |