CAMILE THAI KITCHEN (UK) LTD
Status | LIQUIDATION |
Company No. | 08138618 |
Category | Private Limited Company |
Incorporated | 11 Jul 2012 |
Age | 11 years, 9 months, 25 days |
Jurisdiction | England 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
Liquidation disclaimer notice
Date: 23 May 2023
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 15 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Accounts with accounts type audited abridged
Date: 03 Nov 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
Accounts with accounts type audited abridged
Date: 23 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Resolution
Date: 24 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Accounts with accounts type audited abridged
Date: 05 Jan 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
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
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
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
Accounts with accounts type audited abridged
Date: 17 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
127 CROYDON RD,LONDON,SE20 7TT
Number: | 07915158 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11673711 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BUCKINGHAM ROAD,EPPING,CM16 5AG
Number: | 11960846 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 STAFFORD ROAD,CROYDON,CR0 4NG
Number: | 08076475 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 01888461 |
Status: | ACTIVE |
Category: | Private Limited Company |