- Company Overview for THAI COTTAGE (LEEDS) LIMITED (05322453)
- Filing history for THAI COTTAGE (LEEDS) LIMITED (05322453)
- People for THAI COTTAGE (LEEDS) LIMITED (05322453)
- More for THAI COTTAGE (LEEDS) LIMITED (05322453)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Geoffrey William Brownless on 30 December 2012 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
16 Nov 2012 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS United Kingdom on 16 November 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Sep 2011 | TM02 | Termination of appointment of Gillian Brownless as a secretary | |
17 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from C/O Barnett Spooner & Co the Old Steppe House Brighton Road, Godalming Surrey GU7 1NS on 8 July 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Jul 2009 | 225 | Accounting reference date extended from 31/12/2008 to 28/02/2009 | |
19 Jan 2009 | 363a | Return made up to 30/12/08; full list of members | |
28 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
18 Jun 2008 | 88(2) | Ad 11/06/08\gbp si 98@1=98\gbp ic 2/100\ | |
12 Jun 2008 | 288b | Appointment terminated director chinaphun begue | |
05 Mar 2008 | 88(2) | Ad 15/02/08\gbp si 1@1=1\gbp ic 1/2\ | |
20 Feb 2008 | 363a | Return made up to 30/12/07; full list of members | |
02 Nov 2007 | AA | Accounts made up to 31 December 2006 | |
13 Mar 2007 | 363s | Return made up to 30/12/06; full list of members |