Advanced company searchLink opens in new window

DRURY HOUSE TEA ROOM LIMITED

Company number 10290611

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)
03 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
23 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
23 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
12 Sep 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
22 Jun 2020 AD01 Registered office address changed from 3rd Floor , Suite 6 Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE United Kingdom to D B a 390 London Road Mitcham CR4 4EA on 22 June 2020
21 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
10 Jun 2019 PSC07 Cessation of Adnan Ahmed Arfan as a person with significant control on 10 June 2019
10 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
01 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 May 2017 TM01 Termination of appointment of Adnan Ahmed Arfan as a director on 30 May 2017
30 May 2017 AP01 Appointment of Reza Amini Moghadam as a director on 30 May 2017
26 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
21 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-21
  • GBP 100