About

Registered Number: 05504582
Date of Incorporation: 11/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2019 (5 years and 1 month ago)
Registered Address: ROBSON SCOTT ASSOCIATES, 49 Duke Street, Darlington, Co Durham, DL3 7SD

 

All About Tea.co.uk Ltd was registered on 11 July 2005 with its registered office in Co Durham, it's status at Companies House is "Dissolved". This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2019
LIQ14 - N/A 03 December 2018
LIQ03 - N/A 28 September 2018
LIQ03 - N/A 16 August 2017
AD01 - Change of registered office address 16 August 2016
RESOLUTIONS - N/A 11 August 2016
4.20 - N/A 11 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 12 December 2015
SH01 - Return of Allotment of shares 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 06 May 2014
AA01 - Change of accounting reference date 03 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 12 September 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
AR01 - Annual Return 11 June 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 01 September 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 08 July 2008
287 - Change in situation or address of Registered Office 17 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
CERTNM - Change of name certificate 24 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
225 - Change of Accounting Reference Date 04 May 2006
CERTNM - Change of name certificate 03 March 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.