- Company Overview for TEA SUPPLIES LIMITED (05035304)
- Filing history for TEA SUPPLIES LIMITED (05035304)
- People for TEA SUPPLIES LIMITED (05035304)
- Charges for TEA SUPPLIES LIMITED (05035304)
- Insolvency for TEA SUPPLIES LIMITED (05035304)
- More for TEA SUPPLIES LIMITED (05035304)
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) |
---|---|---|---|
15 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2019 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 15 July 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 26 June 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from Congress House 14 Lyon Road Harrow HA1 2EN England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 29 April 2019 | |
26 Apr 2019 | LIQ02 | Statement of affairs | |
26 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | TM01 | Termination of appointment of Prakash Jaykishan Solanki as a director on 22 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
19 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
19 Dec 2018 | PSC01 | Notification of Richard Anthony Dennehy as a person with significant control on 30 November 2018 | |
19 Dec 2018 | PSC07 | Cessation of Prakash Jaykishan Solanki as a person with significant control on 30 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Richard Anthony Dennehy as a director on 30 November 2018 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from Subway Head Office 181 Field End Easrcote Middlesex HA5 1QR to Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2017 | |
01 Dec 2017 | PSC04 | Change of details for Mr Prakash Jaykishan Solanki as a person with significant control on 1 December 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Prakash Jaykishan Solanki on 1 October 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|