TEATULIA UK LIMITED
Status | DISSOLVED |
Company No. | 10927351 |
Category | Private Limited Company |
Incorporated | 22 Aug 2017 |
Age | 6 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 27 days |
SUMMARY
TEATULIA UK LIMITED is an dissolved private limited company with number 10927351. It was incorporated 6 years, 9 months, 7 days ago, on 22 August 2017 and it was dissolved 1 year, 27 days ago, on 02 May 2023. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ, Worcestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Address
Type: AD01
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
New address: 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ
Change date: 2022-02-23
Documents
Liquidation disclaimer notice
Date: 23 Feb 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: International House, International House, 24 Holborn Viaduct, London EC1A 2BN England
Change date: 2021-10-01
New address: International House 24 Holborn Viaduct London EC1A 2BN
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
New address: International House, International House, 24 Holborn Viaduct, London EC1A 2BN
Old address: Dawes Road Hub 20 Dawes Road London SW6 7EN England
Change date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
Old address: 36 Neal Street London WC2H 9PS England
New address: Dawes Road Hub 20 Dawes Road London SW6 7EN
Change date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 30 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2020
Action Date: 04 Jan 2020
Category: Address
Type: AD01
New address: 36 Neal Street London WC2H 9PS
Change date: 2020-01-04
Old address: 36 Neal Street Neal Street London WC2H 9PS England
Documents
Confirmation statement with updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-02
Psc name: Mr Ahsan Akbar
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
New address: 36 Neal Street Neal Street London WC2H 9PS
Old address: 20 Dawes Road Hub Dawes Road London SW6 7EN England
Change date: 2019-12-02
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-14
Old address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ
New address: 20 Dawes Road Hub Dawes Road London SW6 7EN
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Capital allotment shares
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-31
Capital : 1,000,000 GBP
Documents
Notification of a person with significant control
Date: 19 Oct 2018
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-22
Psc name: Ahsan Akbar
Documents
Withdrawal of a person with significant control statement
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-19
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Old address: 52-54 Broadwick Street C/O Zephyr Media Holdings London W1F 7AH United Kingdom
Change date: 2018-06-06
New address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ
Documents
Some Companies
THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE
Number: | 08384580 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKSWICK HOUSE,ST. ALBANS,AL3 6JG
Number: | 03977249 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WOODEND ROAD,WALSALL,WS5 3BG
Number: | 11051168 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERVE HOUSE,ENFIELD,EN1 1SJ
Number: | 02232000 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLAND & WYLLIE PLASTERING LIMITED
1 DERBY ROAD,NOTTINGHAM,NG16 3PA
Number: | 06213004 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 FRIAR GATE,DERBY,DE1 1FL
Number: | 08958720 |
Status: | ACTIVE |
Category: | Private Limited Company |