- Company Overview for TEABAG TALENT LIMITED (04180630)
- Filing history for TEABAG TALENT LIMITED (04180630)
- People for TEABAG TALENT LIMITED (04180630)
- More for TEABAG TALENT LIMITED (04180630)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2012 | DS01 | Application to strike the company off the register | |
02 Apr 2012 | AD01 | Registered office address changed from 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW on 2 April 2012 | |
28 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
20 Mar 2012 | AR01 |
Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
16 Sep 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
24 Mar 2010 | TM01 | Termination of appointment of a director | |
24 Mar 2010 | TM02 | Termination of appointment of Barrie Humphries as a secretary | |
21 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 16 December 2009
|
|
11 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Apr 2009 | 363a | Return made up to 15/03/09; full list of members | |
23 Apr 2009 | 288b | Appointment Terminated Director keith squire | |
23 Apr 2009 | 288b | Appointment Terminated Director barrie humphries | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from 8A wingbury courtyard business village wingrave aylesbury buckinghamshire HP22 4LW united kingdom | |
16 Mar 2009 | 288c | Director and Secretary's Change of Particulars / barrie humphries / 27/01/2009 / | |
16 Mar 2009 | 288c | Director and Secretary's Change of Particulars / barrie humphries / 27/01/2009 / | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Nov 2008 | 288c | Director and Secretary's Change of Particulars / barrie humphries / 24/11/2008 / HouseName/Number was: 25, now: 16; Street was: the droveway, now: park view road; Post Code was: BN3 6LF, now: BN3 7BF | |
28 Apr 2008 | 288c | Director and Secretary's Change of Particulars / barrie humphries / 26/04/2008 / | |
28 Apr 2008 | 288c | Director and Secretary's Change of Particulars / barrie humphries / 26/04/2008 / HouseName/Number was: , now: 25; Street was: no 1 verica gardens, now: the droveway; Area was: pamber heath, now: ; Post Town was: tadley, now: hove; Region was: hampshire, now: east sussex; Post Code was: RG26 3EU, now: BN3 6LF; Country was: , now: united kingdom | |
17 Apr 2008 | 288a | Director appointed mr keith squire |