SAWADEE THAI RESTAURANTS LIMITED

06933227
ST CLEMENTS HOUSE 27 CLEMENTS LANE LONDON EC4N 7AE

Documents

Documents
Date Category Description Pages
09 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
12 Jun 2023 resolution Resolution 1 Buy now
12 Jun 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 May 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
17 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Dec 2022 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
06 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Sep 2022 accounts Annual Accounts 7 Buy now
12 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2022 officers Termination of appointment of director (Blake Laurence Weltman) 1 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 7 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 officers Termination of appointment of secretary (Gilbert Capiron) 1 Buy now
07 Oct 2020 accounts Annual Accounts 7 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 7 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Oct 2016 accounts Annual Accounts 10 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
12 Oct 2015 accounts Annual Accounts 10 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 mortgage Registration of a charge 19 Buy now
24 Feb 2014 annual-return Annual Return 5 Buy now
22 Feb 2014 officers Appointment of director (Mr David John Furey) 2 Buy now
13 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Dec 2013 accounts Annual Accounts 9 Buy now
05 Apr 2013 accounts Annual Accounts 10 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
14 Mar 2012 accounts Annual Accounts 9 Buy now
06 Mar 2012 officers Appointment of director (Han Liu) 2 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
11 Mar 2011 accounts Annual Accounts 5 Buy now
10 Mar 2011 annual-return Annual Return 3 Buy now
11 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Jan 2011 officers Termination of appointment of secretary (Blake Weltman) 1 Buy now
11 Jan 2011 officers Appointment of secretary (Mr Gilbert Capiron) 1 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 officers Termination of appointment of director (Scott Morgan) 1 Buy now
15 Jun 2009 incorporation Incorporation Company 13 Buy now