- Company Overview for URBAN TEA ROOMS LIMITED (07830423)
- Filing history for URBAN TEA ROOMS LIMITED (07830423)
- People for URBAN TEA ROOMS LIMITED (07830423)
- Charges for URBAN TEA ROOMS LIMITED (07830423)
- Insolvency for URBAN TEA ROOMS LIMITED (07830423)
- More for URBAN TEA ROOMS LIMITED (07830423)
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
|
|
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 |