UKBizDB.co.uk

THAI GARDEN CAFE 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thai Garden Cafe 2 Limited. The company was founded 8 years ago and was given the registration number 09720688. The firm's registered office is in LEEDS. You can find them at 3 Park Square East, , Leeds, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THAI GARDEN CAFE 2 LIMITED
Company Number:09720688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 August 2015
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:3 Park Square East, Leeds, United Kingdom, LS1 2NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Park Square East, Leeds, United Kingdom, LS1 2NE

Director19 May 2019Active
3, Park Square East, Leeds, United Kingdom, LS1 2NE

Director06 August 2015Active

People with Significant Control

Mr Paul Hague
Notified on:19 May 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:3, Park Square East, Leeds, United Kingdom, LS1 2NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Milton
Notified on:30 June 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:3, Park Square East, Leeds, United Kingdom, LS1 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Umaporn Hague
Notified on:30 June 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:3, Park Square East, Leeds, United Kingdom, LS1 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-08-06Gazette

Gazette filings brought up to date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-09-28Gazette

Gazette filings brought up to date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.