Advanced company searchLink opens in new window

NOYAPARA TEA COMPANY,LIMITED(THE)

Company number 00107165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 165,000
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
  • GBP 165,000
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
  • GBP 165,000