Thai Dining Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2021)
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-02-28
Total assets£3,686 +67.71%

THAI DINING LIMITED

Details

Company type Private Limited Company, Active
Company Number SC490646
Record last updated Monday, April 19, 2021 12:33:02 PM UTC
Official Address 21 Lochardil Place Inverness Scotland Iv24ln Ness-Side, Inverness Ness-Side
There are 2 companies registered at this street
Locality Inverness Ness-Side
Region Highland, Scotland
Postal Code IV24LN

Charts

Visits

THAI DINING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-112025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 31, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 11, 2021 Appointment of a woman Appointment of a woman
Registry Jun 15, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 8, 2018 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 6, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Apr 5, 2016 Appointment of a woman Appointment of a woman
Registry Nov 6, 2014 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Aug 3, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 4, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 22, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 11, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 17, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 14, 2010 Annual return Annual return
Registry Apr 14, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 13, 2010 Resignation of one Director Resignation of one Director
Registry Apr 13, 2010 Resignation of one Director 6025... Resignation of one Director 6025...
Registry Apr 13, 2010 Resignation of one Director Resignation of one Director
Registry Apr 13, 2010 Change of particulars for director Change of particulars for director
Registry Apr 13, 2010 Resignation of one Director Resignation of one Director
Registry Apr 13, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Apr 13, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2009 Resignation of 5 people: 4 men and a woman Resignation of 5 people: 4 men and a woman
Registry Dec 10, 2009 Change of registered office address Change of registered office address
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Jul 29, 2009 Annual return Annual return
Registry Jul 27, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 13, 2008 Annual accounts Annual accounts
Registry Jul 22, 2008 Annual return Annual return
Registry Jul 22, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 12, 2008 Change in situation or address of registered office 6025... Change in situation or address of registered office 6025...
Registry Nov 7, 2007 Resignation of a director Resignation of a director
Registry Sep 1, 2007 Resignation of a woman Resignation of a woman
Registry Apr 14, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2006 Six appointments: 4 men and 2 women,: 4 men and 2 women Six appointments: 4 men and 2 women,: 4 men and 2 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)