- Company Overview for SUKI TEAHOUSE LIMITED (NI054237)
- Filing history for SUKI TEAHOUSE LIMITED (NI054237)
- People for SUKI TEAHOUSE LIMITED (NI054237)
- Charges for SUKI TEAHOUSE LIMITED (NI054237)
- More for SUKI TEAHOUSE LIMITED (NI054237)
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 Mar 2016 | CH01 | Director's details changed for Mr Oscar Woolley on 1 April 2015 | |
24 Mar 2016 | CH03 | Secretary's details changed for Anne Cecelia Irwin on 1 April 2015 | |
24 Mar 2016 | CH01 | Director's details changed for Anne Cecelia Irwin on 1 April 2015 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH03 | Secretary's details changed for Anne Cecilia Irwin on 21 August 2014 | |
12 Mar 2015 | CH03 | Secretary's details changed | |
12 Mar 2015 | CH03 | Secretary's details changed for Anne Rooney on 21 August 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Oscar Woolley on 1 July 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Anne Rooney on 25 August 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 May 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for Ewan Wallace Reid on 12 January 2012 | |
23 May 2012 | CH01 | Director's details changed for Anne Rooney on 9 March 2012 | |
23 May 2012 | CH01 | Director's details changed for Oscar Woolley on 9 March 2012 | |
25 Mar 2011 | CH01 | Director's details changed for Anne Rooney on 10 March 2011 | |
25 Mar 2011 | CH03 | Secretary's details changed for Anne Rooney on 10 March 2011 |