- Company Overview for THE TEA SHOP & FILM COMPANY LTD (07583697)
- Filing history for THE TEA SHOP & FILM COMPANY LTD (07583697)
- People for THE TEA SHOP & FILM COMPANY LTD (07583697)
- Charges for THE TEA SHOP & FILM COMPANY LTD (07583697)
- More for THE TEA SHOP & FILM COMPANY LTD (07583697)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2022 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
11 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Jan 2021 | TM01 | Termination of appointment of Mark Steven Lane as a director on 1 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of James Daniel Harris as a director on 1 January 2021 | |
14 May 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
27 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Oct 2018 | MR04 | Satisfaction of charge 075836970001 in full | |
02 Aug 2018 | AD01 | Registered office address changed from 68 Clarendon Road London SW19 2DU to 42 Marford Road Wheathampstead St. Albans AL4 8AS on 2 August 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
13 Apr 2017 | CH01 | Director's details changed for Mr James Daniel Harris on 1 April 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Mar 2016 | CH01 | Director's details changed for Mr Mark Steven Lane on 1 April 2015 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Andrew Nigel Boucher on 1 April 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
|