GCTEA OUTLETS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / GONG CHA ENGLAND LIMITED / 21/03/2022
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-07 update accounts_last_madeup_date 2018-12-31 => 2021-06-30
2023-04-07 update accounts_next_due_date 2021-03-24 => 2023-03-31
2022-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2022-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-08-11 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-04-07 insert company_previous_name GONG CHA ENGLAND OUTLETS LIMITED
2022-04-07 update name GONG CHA ENGLAND OUTLETS LIMITED => GCTEA OUTLETS LTD
2022-03-30 update statutory_documents SECOND FILING OF TM01 FOR LEE PING SAW
2022-03-30 update statutory_documents SECOND FILING OF TM01 FOR TATT GHEE SAW
2022-03-30 update statutory_documents SECOND FILING OF TM01 FOR YEE SIANG NG
2022-03-21 update statutory_documents DIRECTOR APPOINTED MR BOBBY SINGH SIDHU
2022-03-21 update statutory_documents COMPANY NAME CHANGED GONG CHA ENGLAND OUTLETS LIMITED CERTIFICATE ISSUED ON 21/03/22
2022-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE SAW
2022-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TATT SAW
2022-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YEE NG
2021-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-09 update statutory_documents FIRST GAZETTE
2021-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-04-28 update statutory_documents 01/06/19 STATEMENT OF CAPITAL GBP 57.62
2021-02-07 update account_ref_day 31 => 30
2021-02-07 update account_ref_month 12 => 6
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-03-24
2020-12-24 update statutory_documents CURRSHO FROM 31/12/2019 TO 30/06/2019
2020-12-07 update account_category NO ACCOUNTS FILED => FULL
2020-12-07 update accounts_last_madeup_date null => 2018-12-31
2020-12-07 update accounts_next_due_date 2020-09-29 => 2020-12-31
2020-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / GONG CHA ENGLAND LIMITED / 08/02/2019
2020-07-07 update account_ref_day 30 => 31
2020-07-07 update account_ref_month 6 => 12
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-29
2020-06-29 update statutory_documents CURRSHO FROM 30/06/2019 TO 31/12/2018
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-03-07 delete address ASHFORD HOUSE GRENADIER ROAD EXETER DEVON UNITED KINGDOM EX1 3LH
2019-03-07 insert address UNIT 12, ASHBURTON PARK WHEEL FORGE WAY TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1EH
2019-03-07 update registered_address
2019-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2019 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH UNITED KINGDOM
2019-01-07 delete sic_code 70100 - Activities of head offices
2019-01-07 insert sic_code 56102 - Unlicensed restaurants and cafes
2019-01-07 insert sic_code 56103 - Take-away food shops and mobile food stands
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 8 => 6
2019-01-07 update accounts_next_due_date 2020-05-08 => 2020-03-31
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-12-03 update statutory_documents CURRSHO FROM 31/08/2019 TO 30/06/2019
2018-08-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION