Advanced company searchLink opens in new window

MY CUP OF TEA LTD

Company number 08279007

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)
16 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 3 July 2020
31 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 3 July 2019
14 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 3 July 2018
20 Sep 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2017 AD01 Registered office address changed from 27 Shorts Gardens London WC2H 9AP England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 August 2017
27 Jul 2017 600 Appointment of a voluntary liquidator
27 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
27 Jul 2017 LIQ02 Statement of affairs
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 MR01 Registration of charge 082790070001, created on 1 December 2016
29 Nov 2016 AD01 Registered office address changed from 96 Druid Street London SE1 2HQ to 27 Shorts Gardens London WC2H 9AP on 29 November 2016
07 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
20 Jun 2016 TM02 Termination of appointment of Avraham Burg as a secretary on 20 June 2016
24 Mar 2016 CERTNM Company name changed your cup of tea LTD.\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-23
24 Mar 2016 CONNOT Change of name notice
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
22 May 2015 CH01 Director's details changed for Mrs Ausra Burg on 15 May 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 Dec 2014 CH03 Secretary's details changed for Avraham Burg on 2 November 2014
14 Jul 2014 CERTNM Company name changed my cup of tea LTD.\certificate issued on 14/07/14
  • RES15 ‐ Change company name resolution on 2014-06-19
14 Jul 2014 CONNOT Change of name notice