About

Registered Number: 08081283
Date of Incorporation: 24/05/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: Flat 3 Beech House, 2, Lauriston Close, Manchester, M22 4TZ,

 

Established in 2012, Thai Flavas Ltd has its registered office in Manchester. There is one director listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAWAZ, Ali 01 August 2015 31 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 26 May 2017
AA01 - Change of accounting reference date 27 January 2017
DISS40 - Notice of striking-off action discontinued 29 October 2016
AD01 - Change of registered office address 26 October 2016
CS01 - N/A 26 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 26 April 2016
AA01 - Change of accounting reference date 26 January 2016
AA - Annual Accounts 25 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 15 July 2015
AA01 - Change of accounting reference date 30 June 2015
AA01 - Change of accounting reference date 22 April 2015
AA01 - Change of accounting reference date 22 January 2015
AD01 - Change of registered office address 25 November 2014
CH01 - Change of particulars for director 24 November 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AR01 - Annual Return 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 23 February 2014
AA01 - Change of accounting reference date 23 February 2014
AD01 - Change of registered office address 24 December 2013
AD01 - Change of registered office address 08 July 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
NEWINC - New incorporation documents 24 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.