- Company Overview for ORIENTAL TEA ROOM LTD (12008507)
- Filing history for ORIENTAL TEA ROOM LTD (12008507)
- People for ORIENTAL TEA ROOM LTD (12008507)
- More for ORIENTAL TEA ROOM LTD (12008507)
| 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) |
|---|---|---|---|
| 18 Jun 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 17 Jun 2025 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
| 17 Jun 2025 | TM01 | Termination of appointment of Yee Mun Lew as a director on 17 June 2025 | |
| 17 Jun 2025 | AD01 | Registered office address changed from 8C, the Old Foundry 55 Bath Street Walsall WS1 3BZ England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 17 June 2025 | |
| 17 Jun 2025 | PSC07 | Cessation of Yee Mun Lew as a person with significant control on 17 June 2025 | |
| 17 Jun 2025 | AP01 | Appointment of Ms Kirsty Louise Gillam as a director on 17 June 2025 | |
| 17 Jun 2025 | PSC01 | Notification of Kirsty Louise Gillam as a person with significant control on 17 June 2025 | |
| 13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Jan 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
| 18 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
| 02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
| 26 Jul 2022 | AD01 | Registered office address changed from The Warehouse Cottage Street Brierley Hill DY5 1RE England to 8C, the Old Foundry 55 Bath Street Walsall WS1 3BZ on 26 July 2022 | |
| 17 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
| 28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
| 20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
| 20 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
| 31 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
| 02 Jan 2020 | AD01 | Registered office address changed from 40a Watermans Building High Street Brentford TW8 0DS England to The Warehouse Cottage Street Brierley Hill DY5 1RE on 2 January 2020 | |
| 23 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 21 May 2019
|
|
| 23 Jun 2019 | TM01 | Termination of appointment of Lew Yee Mun as a director on 12 June 2019 | |
| 23 Jun 2019 | PSC07 | Cessation of Lew Yee Mun as a person with significant control on 21 May 2019 | |
| 21 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-21
|