- Company Overview for MY CUP OF TEA LTD (08279007)
- Filing history for MY CUP OF TEA LTD (08279007)
- People for MY CUP OF TEA LTD (08279007)
- Charges for MY CUP OF TEA LTD (08279007)
- Insolvency for MY CUP OF TEA LTD (08279007)
- More for MY CUP OF TEA LTD (08279007)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
14 Jul 2014 | CONNOT | Change of name notice |