- Company Overview for THAI BLUE ORCHID (COVENTRY) LIMITED (07122618)
- Filing history for THAI BLUE ORCHID (COVENTRY) LIMITED (07122618)
- People for THAI BLUE ORCHID (COVENTRY) LIMITED (07122618)
- More for THAI BLUE ORCHID (COVENTRY) LIMITED (07122618)
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
|
|
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
|
|
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
|
|
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
|