Advanced company searchLink opens in new window

CHINA TEA CULTURE LIMITED

Company number 09385420

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2022 DS01 Application to strike the company off the register
06 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
05 Sep 2021 AA Unaudited abridged accounts made up to 31 January 2021
18 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
06 May 2021 PSC01 Notification of Jiangong Zhang as a person with significant control on 20 March 2021
04 May 2021 PSC09 Withdrawal of a person with significant control statement on 4 May 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
07 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
10 Sep 2020 AD01 Registered office address changed from 34 Cunliffe Close Oxford OX2 7BL England to 92a Banbury Road Oxford OX2 6JT on 10 September 2020
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
09 Jan 2019 AP01 Appointment of Mr Rakesh Roshan as a director on 8 January 2019
09 Jan 2019 AP01 Appointment of Susan Wendy Sinclair as a director on 8 January 2019
04 Dec 2018 AD01 Registered office address changed from 92 Banbury Road Oxford OX2 6JT United Kingdom to 34 Cunliffe Close Oxford OX2 7BL on 4 December 2018
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Oct 2018 PSC08 Notification of a person with significant control statement
18 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2018 PSC07 Cessation of Jian Cao as a person with significant control on 3 September 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 1,300,000
10 Sep 2018 AP01 Appointment of Sheng Zhou as a director on 3 September 2018