- Company Overview for TEABAG STUDIOS LIMITED (04716764)
- Filing history for TEABAG STUDIOS LIMITED (04716764)
- People for TEABAG STUDIOS LIMITED (04716764)
- Charges for TEABAG STUDIOS LIMITED (04716764)
- More for TEABAG STUDIOS LIMITED (04716764)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2016 | DS01 | Application to strike the company off the register | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | MR01 | Registration of charge 047167640002, created on 28 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
19 Feb 2015 | TM01 | Termination of appointment of Stuart Michael Baker as a director on 13 February 2015 | |
19 Feb 2015 | TM02 | Termination of appointment of Stuart Michael Baker as a secretary on 13 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Brendan William Grogan as a director on 13 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Adam Stephen Blain as a director on 13 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Andrew Michael Watson as a director on 13 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from Unit 13 Carlton Mills Pickering Street Leeds LS12 2QG to 20 Wood Lane Headingley Leeds LS6 2AE on 17 February 2015 | |
16 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AP01 | Appointment of Adam Stephen Blain as a director | |
16 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
21 May 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
|
|
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |