Advanced company searchLink opens in new window

THAI HARBOURSIDE LIMITED

Company number 07090737

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2020 DS01 Application to strike the company off the register
06 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
01 Dec 2019 PSC04 Change of details for Mr Banjerd Nachin as a person with significant control on 1 December 2019
01 Dec 2019 CH01 Director's details changed for Mr Banjerd Nachin on 1 December 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
01 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
17 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 AD02 Register inspection address has been changed from C/O Christopher Burgoyne Limited 6 Culls Meadow Evesham Road Toddington Cheltenham Gloucestershire GL54 5BZ England to Te Anau Bratton Fleming Barnstaple EX31 4TJ
10 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
02 Oct 2017 PSC01 Notification of Banjerd Nachin as a person with significant control on 18 June 2017
01 Oct 2017 PSC07 Cessation of Andrew Victor Leedham as a person with significant control on 18 June 2017
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jun 2017 AP01 Appointment of Mr Banjerd Nachin as a director on 18 June 2017
18 Jun 2017 TM01 Termination of appointment of Andrew Victor Leedham as a director on 18 June 2017
05 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Nov 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
30 Nov 2014 AD02 Register inspection address has been changed from C/O Christopher Burgoyne Limited 23 Woodmancote Vale Woodmancote Cheltenham Gloucestershire GL52 9RJ United Kingdom to C/O Christopher Burgoyne Limited 6 Culls Meadow Evesham Road Toddington Cheltenham Gloucestershire GL54 5BZ
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100