Advanced company searchLink opens in new window

EHC THAILAND LIMITED

Company number 04247877

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2011 DS01 Application to strike the company off the register
21 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
06 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
06 Aug 2010 AA Full accounts made up to 31 October 2009
24 Aug 2009 AA Full accounts made up to 31 October 2008
04 Aug 2009 363a Return made up to 06/07/09; full list of members
08 Dec 2008 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
21 Nov 2008 287 Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
29 Aug 2008 AA Full accounts made up to 31 October 2007
29 Jul 2008 363a Return made up to 06/07/08; full list of members
25 Sep 2007 288b Director resigned
25 Sep 2007 288b Director resigned
25 Sep 2007 288b Director resigned
21 Sep 2007 363a Return made up to 06/07/07; full list of members
17 Sep 2007 CERTNM Company name changed european hotels corporation (tha iland) LTD.\certificate issued on 17/09/07
06 Sep 2007 AA Full accounts made up to 31 October 2006
18 Jul 2007 288b Secretary resigned
18 Jul 2007 287 Registered office changed on 18/07/07 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR
18 Jul 2007 288a New secretary appointed
10 Aug 2006 363a Return made up to 06/07/06; full list of members
13 Jul 2006 288a New director appointed
29 Jun 2006 CERTNM Company name changed fawley capital LIMITED\certificate issued on 29/06/06
01 Jun 2006 AA Full accounts made up to 31 October 2005