Advanced company searchLink opens in new window

TEABAG STUDIOS LIMITED

Company number 04716764

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
21 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011