- Company Overview for THE KING AND I RESTAURANT (SOUTHAMPTON) LTD (06934650)
- Filing history for THE KING AND I RESTAURANT (SOUTHAMPTON) LTD (06934650)
- People for THE KING AND I RESTAURANT (SOUTHAMPTON) LTD (06934650)
- More for THE KING AND I RESTAURANT (SOUTHAMPTON) LTD (06934650)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2014 | AD01 | Registered office address changed from Flat 2 Castle Lane Southampton SO14 2BU England on 26 February 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from Unit S1 Carlton Crescent Southampton Hampshire SO15 2EW England on 6 February 2014 | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2013 | DS01 | Application to strike the company off the register | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
|
|
03 Jul 2013 | TM02 | Termination of appointment of Charterhouse Consultants Ltd as a secretary on 1 January 2013 | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2012 | AD01 | Registered office address changed from 134 High Street Southampton Hampshire SO14 2BR on 12 July 2012 | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2012 | AD01 | Registered office address changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB United Kingdom on 28 June 2012 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
02 Nov 2011 | AD01 | Registered office address changed from C/O Topcom Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2BN on 2 November 2011 | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
11 Feb 2011 | AP01 | Appointment of Mrs Jiyanet Thanaleelaplin as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Charterhouse Consultants Ltd as a director | |
26 Jul 2010 | CERTNM |
Company name changed advanced roofing products LTD\certificate issued on 26/07/10
|