- Company Overview for SAWADEE THAI RESTAURANTS LIMITED (06933227)
- Filing history for SAWADEE THAI RESTAURANTS LIMITED (06933227)
- People for SAWADEE THAI RESTAURANTS LIMITED (06933227)
- Charges for SAWADEE THAI RESTAURANTS LIMITED (06933227)
- Insolvency for SAWADEE THAI RESTAURANTS LIMITED (06933227)
- More for SAWADEE THAI RESTAURANTS LIMITED (06933227)
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) |
---|---|---|---|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
02 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
12 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
30 Jan 2015 | MR01 | Registration of charge 069332270002, created on 21 January 2015 | |
24 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
22 Feb 2014 | AP01 | Appointment of Mr David John Furey as a director | |
13 Jan 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Mar 2012 | AP01 | Appointment of Han Liu as a director | |
06 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2011 | TM02 | Termination of appointment of Blake Weltman as a secretary | |
11 Jan 2011 | AP03 | Appointment of Mr Gilbert Capiron as a secretary | |
25 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
10 Feb 2010 | TM01 | Termination of appointment of Scott Morgan as a director | |
15 Jun 2009 | NEWINC | Incorporation |