- Company Overview for SUPATRA THAI SPA LTD (06301997)
- Filing history for SUPATRA THAI SPA LTD (06301997)
- People for SUPATRA THAI SPA LTD (06301997)
- Charges for SUPATRA THAI SPA LTD (06301997)
- More for SUPATRA THAI SPA LTD (06301997)
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
|
|
11 Nov 2009 | CONNOT | Change of name notice | |
23 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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 |