THAI FORTUNE LIMITED

103 Boundary Road, London, NW8 0RG, England
StatusACTIVE
Company No.08909400
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

THAI FORTUNE LIMITED is an active private limited company with number 08909400. It was incorporated 10 years, 3 months, 5 days ago, on 25 February 2014. The company address is 103 Boundary Road, London, NW8 0RG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-03

Old address: 1 Concord Business Centre Concord Road London W3 0TJ England

New address: 103 Boundary Road London NW8 0RG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

New address: 1 Concord Business Centre Concord Road London W3 0TJ

Change date: 2021-07-21

Old address: 103 Boundary Road London NW8 0RG

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jihad Al Beainy

Change date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jihad Albeainy

Change date: 2021-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jihad Albeainy

Change date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nilnate Khanthong

Cessation date: 2020-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-23

Psc name: Wimonmas Senthong

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-23

Psc name: Valailak Laosuttiwong

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-23

Psc name: Jihad Albeainy

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Tink

Termination date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Keith Tink

Termination date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-23

Officer name: Wimonmas Senthong

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-23

Officer name: Valailak Laosuttiwong

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Mr Jihad Albeainy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nilnate Khanthong

Notification date: 2019-04-10

Documents

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-10

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2018

Action Date: 16 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-16

Psc name: Miss Valailak Laosuttiwong

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-16

Officer name: Miss Valailak Laosuttiwong

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-21

Officer name: Mrs Valailak Laosuttiwong

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2014

Action Date: 17 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Tink

Change date: 2014-05-17

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JLPC LIMITED

13 VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:06299640
Status:ACTIVE
Category:Private Limited Company

MUSZTYFAGA DESIGN LTD

40 TOOTING HIGH STREET 2ND FLOOR,LONDON,SW17 0RG

Number:11738756
Status:ACTIVE
Category:Private Limited Company

OBELEC AUTOMATION (1992) LIMITED

UNIT 10, WESSEX BUSINESS CENTRE,,CHEDDAR,,BS27 3EB

Number:01495375
Status:LIQUIDATION
Category:Private Limited Company

RAYMOND MARKETING UK LIMITED

13 JOHN BARNES WALK,LONDON,E15 4SX

Number:10736908
Status:ACTIVE
Category:Private Limited Company

REDWELLS JOINERY LIMITED

1 CROMPTON ROAD,GLENROTHES,KY6 2SF

Number:SC111064
Status:ACTIVE
Category:Private Limited Company

REGENCO PROPERTIES LLP

1 PARK ROW,LEEDS,LS1 5AB

Number:OC335901
Status:ACTIVE
Category:Limited Liability Partnership

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