Advanced company searchLink opens in new window

EXCLUSIVE THAI DESIGNS LTD

Company number 05108482

Filter by category

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 10
18 Jun 2010 AD03 Register(s) moved to registered inspection location
17 Jun 2010 CH01 Director's details changed for David Brookes on 21 April 2010
17 Jun 2010 AD02 Register inspection address has been changed
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 363a Return made up to 21/04/09; full list of members
13 Mar 2009 288c Director's Change of Particulars / david brookes / 13/03/2009 / HouseName/Number was: , now: 9; Street was: flat 1, now: bluebell close; Area was: 13 sandy lane, now: huntington; Region was: , now: cheshire; Post Code was: CH3 5UL, now: CH3 6RP; Country was: , now: united kingdom
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Jun 2008 363a Return made up to 21/04/08; full list of members
30 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
16 May 2007 363a Return made up to 21/04/07; full list of members
30 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
12 Sep 2006 288a New secretary appointed
12 Sep 2006 288b Secretary resigned
09 May 2006 363a Return made up to 21/04/06; full list of members
28 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
14 Apr 2005 363s Return made up to 21/04/05; full list of members
14 Apr 2005 363(288) Director's particulars changed
14 Apr 2005 287 Registered office changed on 14/04/05 from: 5 swireford road helsby cheshire WA6 9BA
14 Apr 2005 288b Secretary resigned;director resigned
14 Apr 2005 288a New secretary appointed