THAI VISAS UK LIMITED

C/O Ground Floor St Paul's House C/O Ground Floor St Paul's House, Leeds, LS1 2ND
StatusDISSOLVED
Company No.10004621
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 8 days

SUMMARY

THAI VISAS UK LIMITED is an dissolved private limited company with number 10004621. It was incorporated 8 years, 3 months, 16 days ago, on 15 February 2016 and it was dissolved 10 months, 8 days ago, on 25 July 2023. The company address is C/O Ground Floor St Paul's House C/O Ground Floor St Paul's House, Leeds, LS1 2ND.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Joyce Taylor

Change date: 2020-08-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-24

Psc name: Mrs Margaret Joyce Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd

New address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

New address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd

Old address: C/O Bartfields, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF United Kingdom

Change date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA COACHWORKS (UK) LIMITED

SIDDELEY HOUSE,KINGSTON UPON THAMES,KT2 6LX

Number:04470453
Status:ACTIVE
Category:Private Limited Company

DMJ SOLUTIONS LIMITED

9 INFIRMARY ROAD,WORKINGTON,CA14 2UG

Number:07331921
Status:ACTIVE
Category:Private Limited Company

ELYSIUM NORTH EAST LIMITED

16 STATION ROAD,NEWCASTLE UPON TYNE,NE15 8LS

Number:10193776
Status:ACTIVE
Category:Private Limited Company

ICONFIRM PRIVACY UK LIMITED

UNIT 6, BLACKTHORN WAY, FIVE MILE BUSINESS PARK,LINCOLN,LN4 1BF

Number:10988477
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALES PROPERTY SERVICES LIMITED

BROOK HOUSE FARM,CONGLETON,CW12 2LN

Number:03786863
Status:ACTIVE
Category:Private Limited Company

SOUTH BY NORTH LTD

UNIT 23-24 THE OAKWOOD CENTRE,HAVANT,PO9 2NP

Number:09656990
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