TEA DYNAMICS LIMITED - History of Changes


DateDescription
2024-07-20 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-04-20 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2024-03-21 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2024:LIQ. CASE NO.1
2023-03-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2023:LIQ. CASE NO.1
2022-03-31 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2022:LIQ. CASE NO.1
2021-09-30 update statutory_documents RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR
2021-04-07 delete address 4 IRNHAM ROAD MINEHEAD SOMERSET TA24 5DG
2021-04-07 insert address GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX
2021-04-07 update company_status Active => Liquidation
2021-04-07 update registered_address
2021-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 4 IRNHAM ROAD MINEHEAD SOMERSET TA24 5DG
2021-02-18 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-02-18 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-02-18 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-07-06 update statutory_documents DIRECTOR APPOINTED MRS NICOLA FRANCES MARSH
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STRADLING MARSH / 24/07/2017
2017-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA FRANCES MARSH / 24/07/2017
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents DIRECTOR APPOINTED MR EDWARD CHRISTOPHER MARSH
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-09-08 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-08-05 update statutory_documents 18/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-09-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-08-20 update statutory_documents 18/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-09-06 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-08-16 update statutory_documents 18/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5137 - Wholesale coffee, tea, cocoa etc.
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 46370 - Wholesale of coffee, tea, cocoa and spices
2013-06-22 update returns_last_madeup_date 2011-07-18 => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents 18/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 18/07/11 FULL LIST
2011-05-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents 18/07/10 FULL LIST
2010-04-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2008-12-16 update statutory_documents RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS
2008-07-31 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-26 update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION