- Company Overview for PAN ASIAN THAI HOUSE LIMITED (05792386)
- Filing history for PAN ASIAN THAI HOUSE LIMITED (05792386)
- People for PAN ASIAN THAI HOUSE LIMITED (05792386)
- Charges for PAN ASIAN THAI HOUSE LIMITED (05792386)
- More for PAN ASIAN THAI HOUSE LIMITED (05792386)
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 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Oct 2016 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2016-10-03
|
|
23 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
23 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Jan 2015 | AD01 | Registered office address changed from No 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS to 13 Chandlers Way Romford RM1 3JR on 13 January 2015 | |
13 Jan 2015 | CERTNM |
Company name changed great london investment LIMITED\certificate issued on 13/01/15
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Kam Sing Leung as a director on 31 October 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of James Arthur Brion as a director on 31 October 2014 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
30 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for Mr James Arthur Brion on 26 April 2011 | |
27 Apr 2011 | AD01 | Registered office address changed from Unit 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS on 27 April 2011 | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |