TEA SUPPLIES LIMITED

05035304
HAYES HOUSE 6 HAYES ROAD BROMLEY KENT BR2 9AA

Documents

Documents
Date Category Description Pages
15 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jan 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
15 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Apr 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
26 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
26 Apr 2019 resolution Resolution 1 Buy now
22 Mar 2019 officers Termination of appointment of director (Prakash Jaykishan Solanki) 1 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 officers Appointment of director (Mr Richard Anthony Dennehy) 2 Buy now
20 Nov 2018 resolution Resolution 3 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 6 Buy now
04 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 officers Change of particulars for director (Mr Prakash Jaykishan Solanki) 2 Buy now
08 Dec 2015 accounts Annual Accounts 7 Buy now
06 Mar 2015 annual-return Annual Return 3 Buy now
19 Dec 2014 accounts Annual Accounts 7 Buy now
17 Mar 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 8 Buy now
07 Mar 2013 annual-return Annual Return 3 Buy now
30 Dec 2012 accounts Annual Accounts 5 Buy now
24 Apr 2012 annual-return Annual Return 3 Buy now
02 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
29 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Mar 2011 annual-return Annual Return 3 Buy now
29 Nov 2010 accounts Annual Accounts 8 Buy now
29 Nov 2010 accounts Amended Accounts 14 Buy now
28 Apr 2010 annual-return Annual Return 4 Buy now
04 Dec 2009 accounts Annual Accounts 14 Buy now
06 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
11 Feb 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
30 Dec 2008 accounts Annual Accounts 15 Buy now
25 Nov 2008 officers Appointment terminated secretary monica solanki 1 Buy now
19 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
23 May 2008 annual-return Return made up to 05/02/08; full list of members 3 Buy now
19 Dec 2007 accounts Annual Accounts 6 Buy now
03 May 2007 annual-return Return made up to 05/02/07; full list of members 2 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: the pavilion rosslyn crescent harrow middlesex HA1 2SZ 1 Buy now
01 Sep 2006 accounts Annual Accounts 5 Buy now
01 Mar 2006 annual-return Return made up to 05/02/06; full list of members 2 Buy now
02 Sep 2005 accounts Annual Accounts 5 Buy now
09 May 2005 annual-return Return made up to 05/02/05; full list of members 6 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: 181 clarence street kingston upon thames surrey KT1 1QT 1 Buy now
29 Jun 2004 address Registered office changed on 29/06/04 from: 14 pinner park avenue north harrow middlesex HA2 6LF 1 Buy now
19 May 2004 mortgage Particulars of mortgage/charge 7 Buy now
05 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2004 incorporation Incorporation Company 19 Buy now