Advanced company searchLink opens in new window

THE KING AND I RESTAURANT (SOUTHAMPTON) LTD

Company number 06934650

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-07-12