Advanced company searchLink opens in new window

URBAN TEA ROOMS LIMITED

Company number 07830423

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)
15 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 20 July 2021
11 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Aug 2020 AD01 Registered office address changed from 84 Clerkenwell Road London EC1M 5RJ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 15 August 2020
05 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-21
05 Aug 2020 600 Appointment of a voluntary liquidator
05 Aug 2020 LIQ02 Statement of affairs
28 Feb 2020 TM01 Termination of appointment of Bharti Radix as a director on 28 February 2020
09 Jan 2020 AD02 Register inspection address has been changed from 14a Greenland Road London NW1 0AY England to 84 Clerkenwell Road London EC1M 5RJ
08 Jan 2020 CS01 Confirmation statement made on 1 November 2019 with updates
08 Jan 2020 PSC02 Notification of Coffeemiths Collective Ltd as a person with significant control on 15 March 2019
08 Jan 2020 PSC07 Cessation of Department of Coffee and Social Affairs Limited as a person with significant control on 15 March 2019
04 Dec 2019 AD01 Registered office address changed from 193 Wardour Street London W1F 8ZF England to 84 Clerkenwell Road London EC1M 5RJ on 4 December 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 TM01 Termination of appointment of Phillip Martin Maritz as a director on 5 June 2019
17 May 2019 AP01 Appointment of Mrs Bharti Radix as a director on 15 May 2019
15 Mar 2019 MR04 Satisfaction of charge 078304230001 in full
22 Jan 2019 PSC02 Notification of Department of Coffee and Social Affairs Limited as a person with significant control on 7 January 2019
07 Jan 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
07 Jan 2019 AD01 Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to 193 Wardour Street London W1F 8ZF on 7 January 2019
07 Jan 2019 PSC07 Cessation of Sophie Iris Hudson as a person with significant control on 7 January 2019
07 Jan 2019 TM01 Termination of appointment of Sophie Iris Hudson as a director on 7 January 2019
07 Jan 2019 AP01 Appointment of Ms Rachel Diane Hillel as a director on 7 January 2019