Advanced company searchLink opens in new window

NAMDANG TEA COMPANY,LIMITED(THE)

Company number 00142816

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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
20 Dec 2012 AR01 Annual return made up to 21 November 2012 no member list
Statement of capital on 2012-12-20
  • GBP 490,000.5
13 Dec 2012 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG on 13 December 2012
12 Dec 2012 600 Appointment of a voluntary liquidator
12 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-03
12 Dec 2012 4.70 Declaration of solvency
30 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
18 Jul 2012 AD01 Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG on 18 July 2012
20 Feb 2012 AR01 Annual return made up to 21 November 2011
08 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
15 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
14 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Kevin Victor Mercury on 13 December 2010
14 Dec 2010 CH04 Secretary's details changed for Efg Secretaries Limited on 13 December 2010
25 Nov 2010 TM01 Termination of appointment of Sean Coughlan as a director
25 Nov 2010 AP01 Appointment of George Dunbar Kean as a director
02 Feb 2010 AP01 Appointment of Sean Andrew Coughlan as a director
02 Feb 2010 TM01 Termination of appointment of Julie Collins as a director
22 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
24 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
12 Nov 2009 AP01 Appointment of David John Campbell as a director
12 Nov 2009 TM01 Termination of appointment of Bruce Ferguson as a director
05 Dec 2008 363a Return made up to 26/11/08; no change of members
23 Oct 2008 288b Appointment Terminated Director jennifer le chevalier