Advanced company searchLink opens in new window

STAR TEA LIMITED

Company number 08565210

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 21 December 2023
06 Apr 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 6 April 2023
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 December 2022
12 Dec 2022 600 Appointment of a voluntary liquidator
12 Dec 2022 LIQ10 Removal of liquidator by court order
16 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 21 December 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
21 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-22
21 Jan 2021 600 Appointment of a voluntary liquidator
12 Jan 2021 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 January 2021
11 Jan 2021 LIQ01 Declaration of solvency
07 May 2020 AA Total exemption full accounts made up to 31 July 2019
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 July 2017
28 Mar 2018 PSC01 Notification of Christopher Bell as a person with significant control on 6 April 2016
28 Mar 2018 PSC01 Notification of Alexia Claire Bell as a person with significant control on 6 April 2016
28 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 28 March 2018