BASILURUK-ST DASHTEA LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Registered office address changed from Maxwell Davies Limited Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ to 7 Lower Station Road Crayford Dartford Kent DA1 3PY on 2024-02-26

View Document

28/11/2328 November 2023 Registered office address changed from 7 Lower Station Road Crayford Dartford Kent DA1 3PY to Maxwell Davies Limited Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from Maxwell Davies Limited Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ to Maxwell Davies Limited Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2023-11-28

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Termination of appointment of Sandya Ranasinghe as a director on 2023-07-05

View Document

21/02/2321 February 2023 Appointment of Mrs Sandya Ranasinghe as a director on 2023-02-20

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR SANDYA RANASINGHE

View Document

07/11/147 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 COMPANY NAME CHANGED ST DASH TEA LTD CERTIFICATE ISSUED ON 22/10/14

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

19/10/1219 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information