- Company Overview for PHAN THAI LIMITED (06996620)
- Filing history for PHAN THAI LIMITED (06996620)
- People for PHAN THAI LIMITED (06996620)
- More for PHAN THAI LIMITED (06996620)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jul 2016 | CH01 | Director's details changed for Ove Pedersen on 24 June 2015 | |
29 Jul 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 | |
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Oct 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
28 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
12 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
22 Aug 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Ove Pedersen on 12 June 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012 | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
13 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
16 Jul 2010 | AD01 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England - Uk on 16 July 2010 | |
25 Sep 2009 | 225 | Accounting reference date extended from 31/08/2010 to 31/12/2010 |