THE THREE EWES'S TEAROOM LTD

Company Documents

DateDescription
16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

07/08/237 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/08/232 August 2023 Registered office address changed from 4 Banbury Road Ettington Stratford-upon-Avon CV37 7TB England to Lawrence House 5 st. Andrews Hill Norwich NR2 1AD on 2023-08-02

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

02/08/232 August 2023 Statement of affairs

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Termination of appointment of Julia Walker as a secretary on 2021-11-01

View Document

10/11/2110 November 2021 Registered office address changed from 93 Railway Crescent Shipston on Stour Warwickshire CV36 4GD England to 4 Banbury Road Ettington Stratford-upon-Avon CV37 7TB on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Simon Flude as a secretary on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-19 with updates

View Document

10/11/2110 November 2021 Notification of Simon Flude as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Cessation of Victoria Seaby as a person with significant control on 2021-05-18

View Document

10/11/2110 November 2021 Cessation of Julia Walker as a person with significant control on 2021-05-18

View Document

10/11/2110 November 2021 Termination of appointment of Julia Walker as a director on 2021-11-01

View Document

10/11/2110 November 2021 Termination of appointment of Victoria Seaby as a director on 2021-11-01

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CESSATION OF NICOLA COWEN AS A PSC

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA COWEN

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company