Advanced company searchLink opens in new window

THE VINTAGE TEA COMPANY LIMITED

Company number 07802489

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
12 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
08 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
13 Jul 2018 AA Micro company accounts made up to 31 October 2017
21 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
10 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
31 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
25 Oct 2013 CH01 Director's details changed for Mrs Sarah Beresford on 26 April 2012
28 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
31 Oct 2012 AP01 Appointment of Mrs Esther Hazel Nolan as a director
31 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from 117 Oxford Road Acocks Green Birmingham B27 6DR England on 31 October 2012
07 Oct 2011 NEWINC Incorporation