- Company Overview for KOH THAI TAPAS LIMITED (08713703)
- Filing history for KOH THAI TAPAS LIMITED (08713703)
- People for KOH THAI TAPAS LIMITED (08713703)
- More for KOH THAI TAPAS LIMITED (08713703)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2020 | DS01 | Application to strike the company off the register | |
12 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 1 July 2018 | |
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 Dorset BH2 5QY to Nower End Nower Road Dorking RH4 3BX on 26 February 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
11 Sep 2018 | TM01 | Termination of appointment of Andrew James Conyers Lennox as a director on 13 July 2018 | |
31 Jul 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 | |
17 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
06 Jun 2017 | AA | Accounts for a small company made up to 4 September 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
30 Mar 2016 | CH01 | Director's details changed for Andrew Lennox on 7 December 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
12 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2015 | CH01 | Director's details changed for Andrew Lennox on 1 May 2015 | |
28 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued |