- Company Overview for TEA LIMITED (05329931)
- Filing history for TEA LIMITED (05329931)
- People for TEA LIMITED (05329931)
- Charges for TEA LIMITED (05329931)
- Insolvency for TEA LIMITED (05329931)
- More for TEA LIMITED (05329931)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2012 | COCOMP | Order of court to wind up | |
25 Jul 2012 | AD01 | Registered office address changed from , 36a Charteris Road, London, NW6 7ET on 25 July 2012 | |
18 Jul 2012 | TM01 | Termination of appointment of Suzanne Spence as a director | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2012 | AR01 |
Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-05-16
|
|
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
09 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 May 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2011 | |
24 Feb 2011 | AR01 |
Annual return made up to 12 January 2011 with full list of shareholders
|
|
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
19 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
31 Mar 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Suzanne Spence on 12 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Daren Spence on 12 January 2010 | |
23 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 5 October 2009
|
|
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Suzanne Spence on 13 May 2005 | |
23 Oct 2009 | CH01 | Director's details changed for Daren Spence on 13 May 2005 | |
23 Oct 2009 | CH01 | Director's details changed for Daren Spence on 13 May 2005 | |
23 Oct 2009 | CH01 | Director's details changed for Suzanne Connolly on 13 June 2009 |