- Company Overview for GLOBAL TEA & COMMODITIES LTD (02654245)
- Filing history for GLOBAL TEA & COMMODITIES LTD (02654245)
- People for GLOBAL TEA & COMMODITIES LTD (02654245)
- Charges for GLOBAL TEA & COMMODITIES LTD (02654245)
- More for GLOBAL TEA & COMMODITIES LTD (02654245)
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) |
---|---|---|---|
04 Dec 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
18 Jun 2019 | AD01 | Registered office address changed from 78 Whitfield Street London W1T 4EZ England to 1 Suite 2, 5th Floor 1 Duchess Street London W1W 6AN on 18 June 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
10 Sep 2018 | MR01 | Registration of charge 026542450011, created on 5 September 2018 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | AA | Group of companies' accounts made up to 31 December 2016 | |
23 Jan 2018 | AD01 | Registered office address changed from United House, Mayflower Court Mayflower Street London SE16 4JL to 78 Whitfield Street London W1T 4EZ on 23 January 2018 | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
06 Mar 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
09 Jan 2017 | MR01 | Registration of charge 026542450010, created on 22 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
23 Sep 2016 | CH01 | Director's details changed for Mr Fahim Ahmed on 12 July 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
17 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 Nov 2014 | MR01 | Registration of charge 026542450009, created on 6 November 2014 | |
11 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
21 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | AP01 | Appointment of Mr Fahim Ahmed as a director | |
21 Nov 2013 | CH01 | Director's details changed for Mr Michael David Mcbrien on 19 January 2013 | |
21 Nov 2013 | CH03 | Secretary's details changed for Mr Michael David Mcbrien on 19 January 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Nadeem Ahmed on 30 September 2013 | |
08 Oct 2013 | MR01 | Registration of charge 026542450008 |