- Company Overview for TEA DESIGN LIMITED (04444197)
- Filing history for TEA DESIGN LIMITED (04444197)
- People for TEA DESIGN LIMITED (04444197)
- Charges for TEA DESIGN LIMITED (04444197)
- Insolvency for TEA DESIGN LIMITED (04444197)
- More for TEA DESIGN LIMITED (04444197)
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) |
---|---|---|---|
02 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2014 | |
02 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2013 | |
05 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2012 | AD01 | Registered office address changed from C/O Avant-Garde Business Consultants Llp Admirals Offices Main Gate Rd Chatham Kent ME4 4TZ on 15 March 2012 | |
16 Jun 2011 | AR01 |
Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-06-16
|
|
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Ian James Mclaughlin on 1 October 2009 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Aug 2009 | 363a | Return made up to 06/05/09; full list of members | |
12 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Aug 2008 | 363a | Return made up to 06/05/08; full list of members | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from c/o c/o avant-garde business consultants LLP admirals offices main gate road chatham kent ME4 4TZ | |
09 Apr 2008 | 363s | Return made up to 06/05/07; full list of members | |
17 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
11 Mar 2008 | 225 | Curr sho from 31/05/2008 to 31/03/2008 | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from the lodge darenth hill darenth kent DA2 7QR | |
19 Jul 2007 | 395 | Particulars of mortgage/charge | |
08 May 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
20 Jan 2007 | 363s | Return made up to 06/05/06; full list of members |