- Company Overview for STAR TEA LIMITED (08565210)
- Filing history for STAR TEA LIMITED (08565210)
- People for STAR TEA LIMITED (08565210)
- Insolvency for STAR TEA LIMITED (08565210)
- More for STAR TEA LIMITED (08565210)
| 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
|
|
| 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 |