Advanced company searchLink opens in new window

THAI TAPAS RESTAURANTS LTD

Company number 07964701

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-18
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