Advanced company searchLink opens in new window

DEUNDI TEA COMPANY,LIMITED

Company number 00150515

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)
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
23 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2024 AA Micro company accounts made up to 31 December 2022
06 Jan 2024 PSC01 Notification of Amirul Islam as a person with significant control on 27 December 2023
06 Jan 2024 AP01 Appointment of Mr Amirul Islam as a director on 27 December 2023
06 Jan 2024 AD01 Registered office address changed from 204 Gent Court 83 Barchester Street London E14 6UL England to 204 Gent Court 1 Barchester Street London E14 6UL on 6 January 2024
29 Dec 2023 AD01 Registered office address changed from 20 High Street Lydd Romney Marsh Kent TN29 9AJ England to 204 Gent Court 83 Barchester Street London E14 6UL on 29 December 2023
24 Dec 2023 TM01 Termination of appointment of Arnab Kumar Sanyal as a director on 23 December 2023
11 Dec 2023 PSC07 Cessation of Arnab Kumar Sanyal as a person with significant control on 1 March 2023
11 Dec 2023 PSC01 Notification of Arnab Kumar Sanyal as a person with significant control on 1 March 2023
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 AP01 Appointment of Mr Arnab Kumar Sanyal as a director on 1 March 2023
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
22 Dec 2022 AD01 Registered office address changed from 2nd Floor 255-259 Commercial Rd London E1 2BT England to 20 High Street Lydd Romney Marsh Kent TN29 9AJ on 22 December 2022
22 Dec 2022 TM02 Termination of appointment of R&B Management Consultancy Limited as a secretary on 6 December 2022
19 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
12 Jan 2022 AA Full accounts made up to 31 December 2020
24 Aug 2021 PSC01 Notification of David Charles Charles the Lord Evans of Watford as a person with significant control on 19 August 2021
19 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
19 Mar 2021 TM01 Termination of appointment of David Charles Crombie as a director on 12 January 2021
19 Mar 2021 PSC07 Cessation of David Charles Crombie as a person with significant control on 12 January 2021
19 Mar 2021 AP01 Appointment of Mr David Charles the Lord Evans of Watford as a director on 12 January 2021
20 Feb 2021 AA Full accounts made up to 31 December 2019
28 Feb 2020 AD01 Registered office address changed from 255-259 Commercial Road 2nd Floor London United Kingdom to 2nd Floor 255-259 Commercial Rd London E1 2BT on 28 February 2020