- Company Overview for NOYAPARA TEA COMPANY,LIMITED(THE) (00107165)
- Filing history for NOYAPARA TEA COMPANY,LIMITED(THE) (00107165)
- People for NOYAPARA TEA COMPANY,LIMITED(THE) (00107165)
- Charges for NOYAPARA TEA COMPANY,LIMITED(THE) (00107165)
- More for NOYAPARA TEA COMPANY,LIMITED(THE) (00107165)
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) |
---|---|---|---|
21 May 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
21 May 2019 | PSC07 | Cessation of Mohammed Wahidul Haque as a person with significant control on 1 February 2019 | |
20 May 2019 | AP01 | Appointment of Mr David Charles the Lord Evans of Watford as a director on 1 April 2019 | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
07 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | AP04 | Appointment of Mahbub & Co Limited as a secretary on 27 October 2015 | |
16 Jun 2016 | TM02 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 27 October 2015 | |
02 Jun 2016 | AD01 | Registered office address changed from C/O the Gallagher Partnership Llp 69-85 Second Floor Tabernacle Street London EC2A 4RR to 58 Nelson Street Nelson Street London E1 2DE on 2 June 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Mar 2015 | MR01 | Registration of charge 001071650045, created on 25 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
09 Jan 2015 | MR04 | Satisfaction of charge 001071650044 in full | |
09 Sep 2014 | TM01 | Termination of appointment of Faisal Morshed Khan as a director on 27 August 2014 | |
30 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Mar 2014 | MR01 | Registration of charge 001071650044 | |
04 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|