- Company Overview for TEA-TREE LIMITED (02659163)
- Filing history for TEA-TREE LIMITED (02659163)
- People for TEA-TREE LIMITED (02659163)
- Charges for TEA-TREE LIMITED (02659163)
- More for TEA-TREE LIMITED (02659163)
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) |
---|---|---|---|
25 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
03 Sep 2021 | PSC07 | Cessation of Peter John Sears as a person with significant control on 1 May 2021 | |
03 Sep 2021 | PSC07 | Cessation of Helen Joy Sears as a person with significant control on 1 May 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Peter John Sears as a director on 1 May 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Helen Joy Sears as a director on 1 May 2021 | |
03 Sep 2021 | TM02 | Termination of appointment of Peter John Sears as a secretary on 1 May 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire NG31 6RE England to Unit 10a Parc Caer Seion Conwy LL32 8FA on 3 September 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
30 Jun 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
24 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 May 2020 | CH01 | Director's details changed for Mr Rhys Owen on 26 March 2020 | |
22 May 2020 | AP01 | Appointment of Mr Rhys Owen as a director on 20 March 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Peter John Sears as a person with significant control on 26 March 2020 | |
14 May 2020 | PSC01 | Notification of Rhys Owen as a person with significant control on 26 March 2020 | |
13 May 2020 | CH01 | Director's details changed | |
12 May 2020 | PSC04 | Change of details for Mr Peter John Sears as a person with significant control on 26 March 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |