Advanced company searchLink opens in new window

TEA APPRECIATION LTD

Company number 06499107

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
06 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
15 Feb 2014 CH01 Director's details changed for Mr Shayne Jason House on 15 February 2014
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Jul 2011 AD01 Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR on 8 July 2011
14 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr Stephen Nelson on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Shayne Jason House on 2 March 2010
11 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
11 Mar 2009 363a Return made up to 11/02/09; full list of members
12 Jun 2008 288a Director and secretary appointed stephen andrew john nelson
12 Jun 2008 288a Director appointed shayne jason house
06 May 2008 287 Registered office changed on 06/05/2008 from lamara 3 longstone st. Mabyn PL30 3BZ
11 Feb 2008 288b Secretary resigned
11 Feb 2008 288b Director resigned