Advanced company searchLink opens in new window

SUPATRA THAI SPA LTD

Company number 06301997

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)
12 Nov 2009 AP01 Appointment of Mrs Supatra Rees as a director
11 Nov 2009 CERTNM Company name changed smooth house records LTD\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-10-14
11 Nov 2009 CONNOT Change of name notice
23 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
15 Oct 2009 AP01 Appointment of Mrs Ninlawan Hawkins as a director
15 Oct 2009 AP01 Appointment of Mrs Ninlawan Hawkins as a director
15 Oct 2009 TM01 Termination of appointment of Owen Newell as a director
04 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Jul 2009 363a Return made up to 03/07/09; full list of members
22 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
03 Jul 2008 363a Return made up to 03/07/08; full list of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from 53A london road leicester leic LE2 0PD
22 Nov 2007 CERTNM Company name changed owen anthony LTD\certificate issued on 22/11/07
05 Sep 2007 288b Secretary resigned
05 Sep 2007 287 Registered office changed on 05/09/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
05 Sep 2007 288a New secretary appointed
05 Sep 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
02 Aug 2007 288a New director appointed
19 Jul 2007 88(2)R Ad 04/06/07--------- £ si 2@1=2 £ ic 2/4
11 Jul 2007 288a New secretary appointed
04 Jul 2007 288b Secretary resigned
04 Jul 2007 288b Director resigned
04 Jul 2007 NEWINC Incorporation