- Company Overview for THE MAD HATTER TEA COMPANY LIMITED (07118131)
- Filing history for THE MAD HATTER TEA COMPANY LIMITED (07118131)
- People for THE MAD HATTER TEA COMPANY LIMITED (07118131)
- Charges for THE MAD HATTER TEA COMPANY LIMITED (07118131)
- More for THE MAD HATTER TEA COMPANY LIMITED (07118131)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2017 | DS01 | Application to strike the company off the register | |
18 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr Michael Harrison as a director on 16 February 2017 | |
16 Feb 2017 | TM02 | Termination of appointment of Judith Harrison as a secretary on 16 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Judith Harrison as a director on 16 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 17 st. Pauls Drive Brompton on Swale Richmond North Yorkshire DL10 7HQ England to 3 Olympic Way Richmond DL10 4FB on 7 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Judith Harrison on 8 May 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from 17 st. Pauls Drive Brompton on Swale Richmond North Yorkshire DL10 7HQ England to 17 st. Pauls Drive Brompton on Swale Richmond North Yorkshire DL10 7HQ on 11 March 2016 | |
11 Mar 2016 | CH03 | Secretary's details changed for Judith Harrison on 8 May 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | CH03 | Secretary's details changed for Judith Harrison on 8 May 2015 | |
11 Mar 2016 | CH01 | Director's details changed for Judith Harrison on 8 May 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from 7 Tudor Court Brompton on Swale Richmond North Yorkshire DL10 7GA to 17 st. Pauls Drive Brompton on Swale Richmond North Yorkshire DL10 7HQ on 11 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from 1 Regent Court Walkerville Industrial Estate Richmond North Yorkshire DL9 4XE on 30 November 2012 |