THE THAI TAPAS GROUP LTD

08285307
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH

Documents

Documents
Date Category Description Pages
07 Aug 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
21 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
25 Oct 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
25 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Oct 2022 resolution Resolution 1 Buy now
13 Sep 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jan 2022 accounts Annual Accounts 13 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 11 Buy now
26 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2019 officers Change of particulars for director (Mr Gareth Victor Lloyd-Jones) 2 Buy now
26 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2018 officers Termination of appointment of director (Adrian Paul Lurie) 1 Buy now
11 Sep 2018 officers Termination of appointment of director (Andrew James Conyers Lennox) 1 Buy now
31 Jul 2018 officers Appointment of director (Mr Gareth Victor Lloyd-Jones) 2 Buy now
18 Jul 2018 accounts Annual Accounts 13 Buy now
01 May 2018 officers Termination of appointment of director (Paul Neil Lilley) 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2017 officers Appointment of director (Mr Paul Neil Lilley) 2 Buy now
06 Jun 2017 accounts Annual Accounts 7 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Jan 2017 officers Appointment of director (Mr Adrian Paul Lurie) 3 Buy now
09 Jan 2017 officers Termination of appointment of director (Lucinda Ann Morton-Haworth) 2 Buy now
09 Jan 2017 officers Termination of appointment of director (James Wayne Hampton) 2 Buy now
09 Jan 2017 officers Termination of appointment of director (Alexander John George Plaisted) 2 Buy now
09 Jan 2017 officers Termination of appointment of director (David Nicholas Billingham) 2 Buy now
21 Jul 2016 capital Return of Allotment of shares 3 Buy now
13 Jul 2016 officers Termination of appointment of director (Suzanne Davinia Fox) 1 Buy now
13 Jul 2016 officers Appointment of director (David Nicholas Billingham) 2 Buy now
27 Jun 2016 resolution Resolution 2 Buy now
27 Jun 2016 resolution Resolution 28 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
30 Mar 2016 officers Change of particulars for director (Mr Andrew James Conyers Lennox) 2 Buy now
07 Dec 2015 annual-return Annual Return 9 Buy now
26 Jun 2015 officers Change of particulars for director (Lucinda Ann Morton-Haworth) 2 Buy now
25 Jun 2015 officers Change of particulars for director (Mr Alexander John George Plaisted) 2 Buy now
25 Jun 2015 officers Change of particulars for director (Mr James Wayne Hampton) 2 Buy now
25 Jun 2015 officers Change of particulars for director (Mrs Suzanne Davinia Fox) 2 Buy now
25 Jun 2015 officers Change of particulars for director (Mr Andrew James Conyers Lennox) 2 Buy now
20 May 2015 accounts Annual Accounts 3 Buy now
29 Jan 2015 annual-return Annual Return 9 Buy now
10 Jun 2014 accounts Annual Accounts 2 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Nov 2013 annual-return Annual Return 9 Buy now
20 Dec 2012 address Move Registers To Sail Company 1 Buy now
20 Dec 2012 address Change Sail Address Company 1 Buy now
13 Nov 2012 officers Change of particulars for director (Mrs Suzanne Davinia Fox) 2 Buy now
13 Nov 2012 officers Change of particulars for director (Lucy Morton-Haworth) 2 Buy now
13 Nov 2012 officers Change of particulars for director (Alexander Plaisted) 2 Buy now
13 Nov 2012 officers Change of particulars for director (Mr Andrew James Conyers Lennox) 2 Buy now
13 Nov 2012 officers Change of particulars for director (Jay Hampton) 2 Buy now
07 Nov 2012 incorporation Incorporation Company 40 Buy now