THE AMBER ROSE TEA COMPANY LIMITED
Company number 08211258
- Company Overview for THE AMBER ROSE TEA COMPANY LIMITED (08211258)
- Filing history for THE AMBER ROSE TEA COMPANY LIMITED (08211258)
- People for THE AMBER ROSE TEA COMPANY LIMITED (08211258)
- More for THE AMBER ROSE TEA COMPANY LIMITED (08211258)
| 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) |
|---|---|---|---|
| 20 Jan 2026 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 02 Dec 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Jul 2025 | PSC04 | Change of details for Mr Daniel Lee Lai Rong as a person with significant control on 15 July 2025 | |
| 22 Jul 2025 | PSC04 | Change of details for Ms Victoria Hewlett as a person with significant control on 15 July 2025 | |
| 21 Jul 2025 | PSC04 | Change of details for Mr Daniel Lee Lai Rong as a person with significant control on 15 July 2025 | |
| 21 Jul 2025 | CH01 | Director's details changed for Mr Daniel Lee Lai Rong on 15 July 2025 | |
| 21 Jul 2025 | PSC04 | Change of details for Ms Victoria Hewlett as a person with significant control on 15 July 2025 | |
| 21 Jul 2025 | CH01 | Director's details changed for Ms Victoria Hewlett on 15 July 2025 | |
| 18 Jul 2025 | AD01 | Registered office address changed from Unit 15 Runwell Hall Hoe Lane Rettendon Essex CM3 8DQ England to Unit 115, Accounts by Simply 40 Gracechurch Street London EC3V 0BT on 18 July 2025 | |
| 11 Apr 2025 | CS01 | Confirmation statement made on 11 April 2025 with no updates | |
| 11 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 17 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
| 12 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
| 20 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 20 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 30 Nov 2022 | AD01 | Registered office address changed from 2 the Gorse Manor Park Chislehurst Kent BR7 5QD England to Unit 15 Runwell Hall Hoe Lane Rettendon Essex CM3 8DQ on 30 November 2022 | |
| 23 Nov 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
| 23 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
| 20 Dec 2021 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England to 2 the Gorse Manor Park Chislehurst Kent BR7 5QD on 20 December 2021 | |
| 15 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued |