Advanced company searchLink opens in new window

COFFEE AND TEASE LIMITED

Company number 05738858

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)
22 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
22 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jul 2011 AD01 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 14 July 2011
14 Jul 2011 600 Appointment of a voluntary liquidator
14 Jul 2011 4.20 Statement of affairs with form 4.19
14 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-11
15 Jun 2011 AA Full accounts made up to 31 March 2010
23 Mar 2011 AA01 Previous accounting period shortened from 6 April 2010 to 5 April 2010
26 Dec 2010 AA01 Previous accounting period shortened from 7 April 2010 to 6 April 2010
24 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 7 April 2010
04 Nov 2010 TM02 Termination of appointment of Northcrest Ventures Ltd as a secretary
19 Oct 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
Statement of capital on 2010-10-19
  • GBP 1
19 Oct 2010 CH04 Secretary's details changed for Northcrest Ventures Ltd on 1 October 2009
19 Oct 2010 CH01 Director's details changed for Miss Verra Mawhinney on 1 October 2009
27 Apr 2010 AA Full accounts made up to 31 March 2009
13 Apr 2010 AD01 Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010
12 Mar 2009 363a Return made up to 10/03/09; full list of members
06 Mar 2009 AA Full accounts made up to 31 March 2008
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Apr 2008 363a Return made up to 10/03/08; full list of members
08 Jan 2008 AA Accounts made up to 31 March 2007
21 Nov 2007 395 Particulars of mortgage/charge
15 Apr 2007 363s Return made up to 10/03/07; full list of members
15 Apr 2007 363(288) Secretary's particulars changed;director's particulars changed
29 Mar 2006 88(2)R Ad 10/03/06--------- £ si 1@1=1 £ ic 1/2