CAMILE THAI KITCHEN (UK) LTD

C/O AZETS C/O AZETS, Southampton, SO53 3TL
StatusLIQUIDATION
Company No.08138618
CategoryPrivate Limited Company
Incorporated11 Jul 2012
Age11 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

CAMILE THAI KITCHEN (UK) LTD is an liquidation private limited company with number 08138618. It was incorporated 11 years, 9 months, 25 days ago, on 11 July 2012. The company address is C/O AZETS C/O AZETS, Southampton, SO53 3TL.



Company Fillings

Liquidation disclaimer notice

Date: 23 May 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 May 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2023

Action Date: 15 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-15

Old address: 36 White Hart Lane Barnes London SW13 0PZ

New address: Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shabu Mani Madaparambil

Change date: 2023-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-27

Officer name: Shabu Mani Madaparambil

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Shabu Mani Madaparambil

Change date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 03 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-15

Old address: 46 Battersea Park Road Battersea London SW11 4JP

New address: 36 White Hart Lane Barnes London SW13 0PZ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 23 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Codd

Termination date: 2021-08-13

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 05 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed camile clapham LTD.\certificate issued on 05/11/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Old address: 326 Balham High Road London SW17 7AA England

New address: 46 Battersea Park Road Battersea London SW11 4JP

Change date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Camile Thai Operations Ltd

Notification date: 2018-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise O'sullivan

Cessation date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-07

Officer name: Mr Warren Codd

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Mar 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081386180001

Charge creation date: 2018-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: 326 Balham High Road London SW17 7AA

Change date: 2018-01-17

Old address: Third Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Brody Sweeney

Change date: 2016-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shabu Mani Madaparambil

Appointment date: 2016-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Incorporation company

Date: 11 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT VIEWING FACILITIES LIMITED

C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED,MANCHESTER,M15 4PN

Number:05079782
Status:LIQUIDATION
Category:Private Limited Company

CLIVE WILSON LTD

127 CROYDON RD,LONDON,SE20 7TT

Number:07915158
Status:ACTIVE
Category:Private Limited Company

GREEN OCTAGON LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11673711
Status:ACTIVE
Category:Private Limited Company

INTRICALL LTD

8 BUCKINGHAM ROAD,EPPING,CM16 5AG

Number:11960846
Status:ACTIVE
Category:Private Limited Company

MDH CC ACCOUNTANTS LTD

21 STAFFORD ROAD,CROYDON,CR0 4NG

Number:08076475
Status:ACTIVE
Category:Private Limited Company

MONZAFLINT LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:01888461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source