-
KOH THAI TAPAS RINGWOOD LIMITED - Nower End, Nower Road, Dorking, RH4 3BX, United Kingdom
Company Information
- Company registration number
- 09049701
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Nower End
- Nower Road
- Dorking
- RH4 3BX
- England Nower End, Nower Road, Dorking, RH4 3BX, England UK
Management
- Managing Directors
- LLOYD-JONES, Gareth Victor
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-21
- Dissolved on
- 2021-03-23
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Koh (Uk) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- KOH THAI TAPAS (OXFORD) LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2018-07-01
-
KOH THAI TAPAS RINGWOOD LIMITED Company Description
- KOH THAI TAPAS RINGWOOD LIMITED is a ltd registered in United Kingdom with the Company reg no 09049701. Its current trading status is "closed". It was registered 2014-05-21. It was previously called KOH THAI TAPAS (OXFORD) LIMITED. It has declared SIC or NACE codes as "56101". It has 1 director It can be contacted at Nower End .
Get KOH THAI TAPAS RINGWOOD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Koh Thai Tapas Ringwood Limited - Nower End, Nower Road, Dorking, RH4 3BX, United Kingdom
Did you know? kompany provides original and official company documents for KOH THAI TAPAS RINGWOOD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-voluntary (2021-03-23) - GAZ2(A)
keyboard_arrow_right 2020
-
dissolution-application-strike-off-company (2020-12-02) - DS01
-
confirmation-statement-with-no-updates (2020-05-21) - CS01
-
gazette-notice-voluntary (2020-12-15) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-29) - AA
-
confirmation-statement-with-no-updates (2019-05-23) - CS01
-
change-account-reference-date-company-previous-shortened (2019-02-26) - AA01
-
change-person-director-company-with-change-date (2019-02-26) - CH01
-
change-to-a-person-with-significant-control (2019-02-26) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-26) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-11) - TM01
-
appoint-person-director-company-with-name-date (2018-08-01) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-07-18) - AA
-
confirmation-statement-with-no-updates (2018-06-07) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-06-06) - AA
-
mortgage-satisfy-charge-full (2017-01-19) - MR04
-
confirmation-statement-with-updates (2017-05-23) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
-
change-person-director-company-with-change-date (2016-03-31) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA
-
change-account-reference-date-company-previous-extended (2015-10-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
-
change-person-director-company-with-change-date (2015-06-26) - CH01
-
resolution (2015-05-23) - RESOLUTIONS
-
change-of-name-notice (2015-04-25) - CONNOT
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-23) - MR01
-
incorporation-company (2014-05-21) - NEWINC