TEATULIA UK LIMITED

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ, Worcestershire
StatusDISSOLVED
Company No.10927351
CategoryPrivate Limited Company
Incorporated22 Aug 2017
Age6 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 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

Gazette dissolved liquidation

Date: 02 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 23 Feb 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEVER BOOKKEEPING LIMITED

THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE

Number:08384580
Status:ACTIVE
Category:Private Limited Company

MAXXUS ASSOCIATES LIMITED

HAWKSWICK HOUSE,ST. ALBANS,AL3 6JG

Number:03977249
Status:ACTIVE
Category:Private Limited Company

RCC CATERING LTD

22 WOODEND ROAD,WALSALL,WS5 3BG

Number:11051168
Status:ACTIVE
Category:Private Limited Company

REGENT FASHIONS LIMITED

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

STONES RESTAURANT LTD

80 FRIAR GATE,DERBY,DE1 1FL

Number:08958720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source