TEACUP PROJECTS LTD

04408001
18 SPARKLE STREET MANCHESTER M1 2NA

Documents

Documents
Date Category Description Pages
11 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2016 accounts Annual Accounts 6 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
24 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
16 Apr 2015 officers Change of particulars for director (Mr Gary William Mcclarnan) 2 Buy now
16 Apr 2015 officers Change of particulars for secretary (Mr Gary William Mcclarnan) 1 Buy now
27 Mar 2015 accounts Annual Accounts 5 Buy now
16 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 May 2014 accounts Annual Accounts 5 Buy now
30 Apr 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Aug 2013 accounts Annual Accounts 5 Buy now
19 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 May 2012 annual-return Annual Return 5 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
28 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
08 Jun 2011 accounts Annual Accounts 5 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
27 Oct 2009 resolution Resolution 1 Buy now
10 Oct 2009 resolution Resolution 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP 1 Buy now
10 Jul 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
10 Jul 2009 officers Director and secretary's change of particulars / gary mcclarnan / 01/03/2009 1 Buy now
10 Jul 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
24 Feb 2009 accounts Annual Accounts 5 Buy now
18 Nov 2008 annual-return Return made up to 02/04/08; full list of members 4 Buy now
14 May 2007 annual-return Return made up to 02/04/07; no change of members 7 Buy now
07 Mar 2007 accounts Annual Accounts 5 Buy now
27 Jun 2006 annual-return Return made up to 02/04/06; full list of members 7 Buy now
18 Apr 2005 annual-return Return made up to 02/04/05; full list of members 7 Buy now
01 Mar 2005 accounts Annual Accounts 5 Buy now
02 Aug 2004 annual-return Return made up to 02/04/04; full list of members 7 Buy now
13 Mar 2004 accounts Annual Accounts 5 Buy now
13 Feb 2004 officers New director appointed 2 Buy now
13 Feb 2004 capital Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Apr 2003 annual-return Return made up to 02/04/03; full list of members 6 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers New secretary appointed 2 Buy now
03 Apr 2002 officers Director resigned 1 Buy now
03 Apr 2002 officers Secretary resigned 1 Buy now
02 Apr 2002 incorporation Incorporation Company 17 Buy now