Advanced company searchLink opens in new window

THAI BLUE ORCHID (COVENTRY) LIMITED

Company number 07122618

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2014 DS01 Application to strike the company off the register
08 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
30 Apr 2014 TM01 Termination of appointment of Shalim Miah as a director
30 Apr 2014 TM02 Termination of appointment of Shalim Miah as a secretary
04 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
06 Jan 2014 AD01 Registered office address changed from C/O Acctax 55 Sparkenhoe Street Leicester LE2 0TD England on 6 January 2014
02 Jan 2014 AD01 Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom on 2 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 AP01 Appointment of Shalim Miah as a director
24 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
09 Apr 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 1
17 Feb 2010 AP01 Appointment of Mohammed Babul Miah as a director
17 Feb 2010 AP03 Appointment of Shalim Miah as a secretary
08 Feb 2010 CERTNM Company name changed thai blue orchard coventry LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-01-12
08 Feb 2010 CONNOT Change of name notice
14 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
12 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)