Advanced company searchLink opens in new window

TEABAG TALENT LIMITED

Company number 04180630

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)
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
  • GBP 225
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
  • GBP 225
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