THAI FOOD ENTERPRISES LIMITED

216a West Road, Westcliff On Sea, SS0 9DE, Essex, England
StatusACTIVE
Company No.11403826
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age5 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

THAI FOOD ENTERPRISES LIMITED is an active private limited company with number 11403826. It was incorporated 5 years, 11 months, 27 days ago, on 07 June 2018. The company address is 216a West Road, Westcliff On Sea, SS0 9DE, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin David Smith

Notification date: 2023-03-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Christopher Brown

Termination date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin David Smith

Appointment date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

Old address: 216a West Road 46 Grosvenor Road Westcliff-on-Sea Essex SS0 9DE United Kingdom

Change date: 2020-07-23

New address: 216a West Road Westcliff on Sea Essex SS0 9DE

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-16

Officer name: Parichat Dowden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-17

New address: 216a West Road 46 Grosvenor Road Westcliff-on-Sea Essex SS0 9DE

Old address: 5 Union Terrace Buntingford SG9 9AP England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-10

Officer name: Mr Jason Christopher Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-16

Psc name: Parichat Dowden

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: 6 Paddock Road Buntingford Hertfordshire SG9 9EY United Kingdom

New address: 5 Union Terrace Buntingford SG9 9AP

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Old address: 11 Burleigh Court 380 Station Road Westcliff-on-Sea SS0 8HE England

Change date: 2018-07-09

New address: 6 Paddock Road Buntingford Hertfordshire SG9 9EY

Documents

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05952333
Status:ACTIVE
Category:Private Limited Company

GRANITE ESTATES LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:02652515
Status:ACTIVE
Category:Private Limited Company

HUBER BROTHERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10072643
Status:ACTIVE
Category:Private Limited Company

KEIRSBEATH FARM LIMITED

MAINS OF BEATH FARM,FIFE,KY4 8DG

Number:SC029464
Status:ACTIVE
Category:Private Limited Company

Q COURT FREEHOLD CAMBRIDGE LTD

C/O ABBEYSTONE MANAGEMENT LTD,HEYBRIDGE, MALDON,CM9 4GD

Number:11698584
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIBBLE VALLEY INNS LIMITED

YEW TREE FARM BUILDINGS SAIGHTON LANE,CHESTER,CH3 6EG

Number:04991522
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