- Company Overview for SIMPLY THAI MANNINGTREE LTD (11085115)
- Filing history for SIMPLY THAI MANNINGTREE LTD (11085115)
- People for SIMPLY THAI MANNINGTREE LTD (11085115)
- More for SIMPLY THAI MANNINGTREE LTD (11085115)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2018 | DS01 | Application to strike the company off the register | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
19 Jun 2018 | PSC01 | Notification of Gary Sansom as a person with significant control on 19 June 2018 | |
19 Jun 2018 | PSC07 | Cessation of Roisin Mary Wright as a person with significant control on 19 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Roisin Mary Wright as a director on 19 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Gary Leonard Sansom as a director on 19 June 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
17 Jan 2018 | PSC07 | Cessation of David James Wright as a person with significant control on 15 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of David James Wright as a director on 15 January 2018 | |
29 Nov 2017 | AA01 | Current accounting period shortened from 30 November 2018 to 31 October 2018 | |
29 Nov 2017 | PSC01 | Notification of Roisin Mary Wright as a person with significant control on 29 November 2017 | |
29 Nov 2017 | PSC01 | Notification of David James Stewart Wright as a person with significant control on 29 November 2017 | |
29 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2017 | |
28 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-28
|