TEA FOODS LIMITED
Status | LIQUIDATION |
Company No. | 06034706 |
Category | Private Limited Company |
Incorporated | 20 Dec 2006 |
Age | 17 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
TEA FOODS LIMITED is an liquidation private limited company with number 06034706. It was incorporated 17 years, 5 months, 10 days ago, on 20 December 2006. The company address is C/O Manage Your Correspondence Ltd C/O Manage Your Correspondence Ltd, London, N16 5BS, England.
Company Fillings
Liquidation compulsory winding up order
Date: 03 Mar 2022
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
Old address: 49 st. Kilda's Road London N16 5BS England
Change date: 2021-03-18
New address: C/O Manage Your Correspondence Ltd St. Kilda's Road London N16 5BS
Documents
Resolution
Date: 18 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Notification of a person with significant control
Date: 19 Apr 2020
Action Date: 17 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-17
Psc name: Moses Rubin
Documents
Change person director company with change date
Date: 19 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-17
Officer name: Mrs Moses Rubin
Documents
Cessation of a person with significant control
Date: 19 Apr 2020
Action Date: 17 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-17
Psc name: Tobe Blumenberg
Documents
Appoint person director company with name date
Date: 14 Apr 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Moses Rubin
Appointment date: 2020-04-13
Documents
Termination director company with name termination date
Date: 13 Apr 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-13
Officer name: Tobe Blumenberg
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-21
Officer name: Mrs Tobe Blumenberg
Documents
Notification of a person with significant control
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tobe Blumenberg
Notification date: 2020-02-21
Documents
Cessation of a person with significant control
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elchunan Tavlin
Cessation date: 2020-02-21
Documents
Cessation of a person with significant control
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-21
Psc name: Rachel Rosenbaum
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Grohman
Termination date: 2020-02-21
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-03
Officer name: Mr Jacob Grohman
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-03
Officer name: Elchunan Tavlin
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
New address: 49 st. Kilda's Road London N16 5BS
Old address: C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE United Kingdom
Change date: 2019-10-30
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Notification of a person with significant control
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elchunan Tavlin
Notification date: 2019-10-29
Documents
Cessation of a person with significant control
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hindey Strom
Cessation date: 2019-10-29
Documents
Termination director company with name termination date
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hindey Strom
Termination date: 2019-10-29
Documents
Appoint person director company with name date
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-29
Officer name: Mr Elchunan Tavlin
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-29
Officer name: Mrs Hindey Strom
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-29
Psc name: Mrs Hindey Strom
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rachel Rosenbaum
Change date: 2019-10-29
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE
Old address: Unit 16 Grosvenor Way London E5 9nd
Change date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060347060003
Charge creation date: 2018-06-14
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-26
Officer name: Rachel Rosenbaum
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hindey Strom
Documents
Appoint person director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Rosenbaum
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Certificate change of name company
Date: 09 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed olaim foods LTD\certificate issued on 09/08/13
Documents
Change of name notice
Date: 09 Aug 2013
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 31 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gate of europe LTD\certificate issued on 31/07/13
Documents
Change of name notice
Date: 31 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Isaac Strom
Documents
Legacy
Date: 12 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2012
Action Date: 29 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-29
Documents
Legacy
Date: 30 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 29 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-29
Documents
Gazette filings brought up to date
Date: 25 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Legacy
Date: 18 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company previous shortened
Date: 21 Dec 2011
Action Date: 29 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-30
New date: 2010-12-29
Documents
Change account reference date company previous shortened
Date: 26 Sep 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-30
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Appoint person director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hindey Strom
Documents
Accounts with accounts type dormant
Date: 21 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hindey Strom
Documents
Termination director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isaac Strom
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr isaac strom
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr isaac strom
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 30/04/2009 from 43 wellington avenue london N15 6AX
Documents
Legacy
Date: 30 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 28/04/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary m & k nominee secretaries LTD
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director m & k nominee directors LTD
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Some Companies
6 KENSINGTON PLACE FREEHOLD LIMITED
62 GRANTS CLOSE,LONDON,NW7 1DE
Number: | 06620010 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRAILSFORD BROS (BARNSLEY) LIMITED
22 GANDER LANE,CHESTERFIELD,S43 4PZ
Number: | 00587154 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
BROTHERS AND SISTERS KEEPER C.I.C.
IMPACT HUB BRIXTON POP BRIXTON,LONDON,SW9 8PQ
Number: | 11546596 |
Status: | ACTIVE |
Category: | Community Interest Company |
CLOCKTOWER COURT KNOWSLEY PARK,PRESCOT,L34 4AQ
Number: | 05799567 |
Status: | ACTIVE |
Category: | Private Limited Company |
347 EARLSFIELD ROAD,LONDON,SW18 3DG
Number: | 03562584 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CORNFIELD TERRACE,EAST SUSSEX,BN21 4NN
Number: | 03532506 |
Status: | ACTIVE |
Category: | Private Limited Company |