- Company Overview for THAI & INDIAN LOUNGE LIMITED (12779302)
- Filing history for THAI & INDIAN LOUNGE LIMITED (12779302)
- People for THAI & INDIAN LOUNGE LIMITED (12779302)
- More for THAI & INDIAN LOUNGE LIMITED (12779302)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2022 | DS01 | Application to strike the company off the register | |
17 Nov 2021 | TM01 | Termination of appointment of Siraj Ali as a director on 8 November 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
08 Apr 2021 | AP01 | Appointment of Mr Siraj Ali as a director on 1 April 2021 | |
10 Dec 2020 | PSC01 | Notification of Sizzadur Rahman Emon as a person with significant control on 1 December 2020 | |
10 Dec 2020 | PSC07 | Cessation of Lotifa Begum as a person with significant control on 1 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Sizzadur Rahman Emon as a director on 1 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Lotifa Begum as a director on 1 December 2020 | |
03 Dec 2020 | PSC01 | Notification of Lotifa Begum as a person with significant control on 1 December 2020 | |
03 Dec 2020 | AP01 | Appointment of Mrs Lotifa Begum as a director on 1 December 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Sizzadur Rahman Emon as a director on 1 December 2020 | |
03 Dec 2020 | PSC07 | Cessation of Sizzadur Rahman Emon as a person with significant control on 1 December 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from 14 Butts Coventry CV1 3GR England to 14 Butts Coventry CV1 3GR on 14 October 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from 14a Butts Coventry CV1 3GR England to 14 Butts Coventry CV1 3GR on 14 October 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from 21 Burlington Road Coventry West Midlands CV2 4QJ United Kingdom to 14a Butts Coventry CV1 3GR on 29 September 2020 | |
29 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-29
|