CAMILE THAI FRANCHISE (UK) LIMITED
Company number 11284511
- Company Overview for CAMILE THAI FRANCHISE (UK) LIMITED (11284511)
- Filing history for CAMILE THAI FRANCHISE (UK) LIMITED (11284511)
- People for CAMILE THAI FRANCHISE (UK) LIMITED (11284511)
- Charges for CAMILE THAI FRANCHISE (UK) LIMITED (11284511)
- Insolvency for CAMILE THAI FRANCHISE (UK) LIMITED (11284511)
- More for CAMILE THAI FRANCHISE (UK) LIMITED (11284511)
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) |
---|---|---|---|
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2024 | |
15 Apr 2023 | AD01 | Registered office address changed from 36 White Hart Lane Barnes London SW13 0PZ to Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 15 April 2023 | |
15 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2023 | LIQ02 | Statement of affairs | |
27 Mar 2023 | CH01 | Director's details changed for Shabu Madaprambil on 27 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
03 Nov 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
15 Jul 2022 | AD01 | Registered office address changed from 46 Battersea Park Road Battersea London SW11 4JP to 36 White Hart Lane Barnes London SW13 0PZ on 15 July 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
23 Sep 2021 | AA | Audited abridged accounts made up to 31 December 2020 | |
27 Aug 2021 | TM01 | Termination of appointment of Warren Codd as a director on 13 August 2021 | |
05 Jul 2021 | MR01 | Registration of charge 112845110001, created on 21 June 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
05 Jan 2021 | AA | Audited abridged accounts made up to 31 December 2019 | |
02 Nov 2020 | AD01 | Registered office address changed from 326 Balham High Road London SW17 7AA England to 48 Battersea Park Road Battersea London SW11 4JP on 2 November 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
14 Oct 2019 | AD01 | Registered office address changed from 323 Balham High Road London London SW17 7AA England to 326 Balham High Road London SW17 7AA on 14 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Warren Codd as a director on 7 September 2019 | |
17 Sep 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
08 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
12 Mar 2019 | AUD | Auditor's resignation | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|