Advanced company searchLink opens in new window

CAMILE THAI FRANCHISE (UK) LIMITED

Company number 11284511

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-03
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
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted