- Company Overview for THAI TAPAS RESTAURANTS LTD (07964701)
- Filing history for THAI TAPAS RESTAURANTS LTD (07964701)
- People for THAI TAPAS RESTAURANTS LTD (07964701)
- Charges for THAI TAPAS RESTAURANTS LTD (07964701)
- Insolvency for THAI TAPAS RESTAURANTS LTD (07964701)
- More for THAI TAPAS RESTAURANTS LTD (07964701)
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) |
---|---|---|---|
16 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2022 | |
20 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
19 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Nov 2020 | AD01 | Registered office address changed from Nower End Nower Road Dorking RH4 3BX England to C/O Quantuma Advisory Limited Office D Beresford House Town Quay Southampton SO14 2AQ on 5 November 2020 | |
12 Oct 2020 | LIQ02 |
Statement of affairs
|
|
12 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2020 | LIQ02 | Statement of affairs | |
06 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 1 July 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
26 Feb 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 June 2018 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Gareth Victor Lloyd-Jones on 26 February 2019 | |
26 Feb 2019 | PSC05 | Change of details for Koh (Uk) Limited as a person with significant control on 26 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Nower End Nower Road Dorking RH4 3BX on 26 February 2019 | |
11 Sep 2018 | TM01 | Termination of appointment of Andrew James Conyers Lennox as a director on 13 July 2018 | |
11 Sep 2018 | TM02 | Termination of appointment of Andrew James Conyers Lennox as a secretary on 13 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Gareth Victor Lloyd-Jones as a director on 12 July 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 May 2018 | TM01 | Termination of appointment of Paul Neil Lilley as a director on 27 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates |