Advanced company searchLink opens in new window

TEA DESIGN LIMITED

Company number 04444197

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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