- Company Overview for ISRA THAI RESTAURANT LTD (08431274)
- Filing history for ISRA THAI RESTAURANT LTD (08431274)
- People for ISRA THAI RESTAURANT LTD (08431274)
- More for ISRA THAI RESTAURANT LTD (08431274)
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) |
---|---|---|---|
14 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | TM01 | Termination of appointment of Suwanna Laoharuangpanya as a director on 6 March 2015 | |
11 May 2015 | AD01 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 | |
24 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
18 Jan 2015 | AD01 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 | |
06 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2013 | CH01 | Director's details changed for Mr Sasawat Boonsathorn on 2 August 2013 | |
06 Mar 2013 | NEWINC |
Incorporation
|