- Company Overview for SRI THONG RESTAURANTS LIMITED (05893678)
- Filing history for SRI THONG RESTAURANTS LIMITED (05893678)
- People for SRI THONG RESTAURANTS LIMITED (05893678)
- More for SRI THONG RESTAURANTS LIMITED (05893678)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2011 | AA | Accounts for a dormant company made up to 31 August 2009 | |
22 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2010 | AR01 |
Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-09-21
|
|
21 Sep 2010 | CH01 | Director's details changed for Rattiya Iamsrithong on 1 October 2009 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jan 2010 | AR01 | Annual return made up to 1 August 2009 with full list of shareholders | |
29 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2009 | CH01 | Director's details changed for Rattiya Iamsrithong on 21 July 2009 | |
07 Jul 2009 | 288a | Director appointed rattiya iamsrithong | |
07 Jul 2009 | 288b | Appointment Terminated Director andrew stuart | |
07 Jul 2009 | 288b | Appointment Terminated Director nicola patel | |
12 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
14 Jan 2009 | 363a | Return made up to 01/08/08; full list of members | |
31 May 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2008 | 288c | Director's Change of Particulars / nicola patel / 02/01/2008 / HouseName/Number was: , now: flat 11 wexner building; Street was: 9A artillery passage, now: 2 strype street; Post Code was: E1 7LJ, now: E1 7LF | |
30 May 2008 | 363s | Return made up to 01/08/07; full list of members | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from 112 middlesex street bishopsgate london E1 7HY | |
14 May 2008 | AA | Accounts made up to 31 August 2007 | |
15 Jan 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2006 | 288a | New director appointed | |
08 Aug 2006 | 288a | New secretary appointed | |
08 Aug 2006 | 288a | New director appointed |