THAI FORTUNE LIMITED
Status | ACTIVE |
Company No. | 08909400 |
Category | Private Limited Company |
Incorporated | 25 Feb 2014 |
Age | 10 years, 3 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 May 2019
Action Date: 10 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-10
Capital : 3 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
13 VANSITTART ESTATE,WINDSOR,SL4 1SE
Number: | 06299640 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
13 JOHN BARNES WALK,LONDON,E15 4SX
Number: | 10736908 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CROMPTON ROAD,GLENROTHES,KY6 2SF
Number: | SC111064 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,LEEDS,LS1 5AB
Number: | OC335901 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |