TEA SOURCES LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

14/03/2414 March 2024 Termination of appointment of Wanda Scott as a director on 2024-03-05

View Document

14/03/2414 March 2024 Termination of appointment of Georgia Cecily Ginsberg as a director on 2024-03-05

View Document

14/03/2414 March 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Termination of appointment of Alexandra Daisy Ginsberg as a director on 2024-03-05

View Document

14/03/2414 March 2024 Termination of appointment of Bruce Cedric Ginsberg as a director on 2024-03-05

View Document

14/03/2414 March 2024 Termination of appointment of Friedrich Patrick Busse as a director on 2024-03-05

View Document

17/12/2317 December 2023

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Statement of capital on 2023-12-17

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

13/03/2313 March 2023 Director's details changed for Miss Georgia Cecily Ginsberg on 2023-01-16

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA DAISY GINSBERG / 08/09/2017

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / WANDA SCOTT / 21/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CEDRIC GINSBERG / 20/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA DAISY GINSBERG / 20/04/2016

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / KARIN LORIAN GINSBERG / 20/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRIEDRICH PATRICK BUSSE / 20/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA CECILY GINSBERG / 20/04/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KARIN LORIAN GINSBERG / 20/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA CECILY GINSBERG / 18/04/2016

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM BUXTON COURT 3 WEST WAY OXFORD OX2 0SZ

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WANDA SCOTT / 09/04/2014

View Document

10/04/1410 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRIEDRICH PATRICK BUSSE / 09/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA DAISY GINSBERG / 09/04/2014

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1315 April 2013 ADOPT ARTICLES 21/03/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED WANDA SCOTT

View Document

15/04/1315 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 40000

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED FRIEDRICH PATRICK BUSSE

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM C/O MORGAN COLE LLP APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C/O JAMES COWPER LLP WILLOW COURT 7 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB

View Document

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED GEORGIA CECILY GINSBERG

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED ALEXANDRA DAISY GINSBERG

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM PHOENIX BREWERY BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER

View Document

25/05/1025 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM PHOENIX COURT BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

27/03/0927 March 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

04/03/094 March 2009 S-DIV

View Document

04/03/094 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/094 March 2009 WAVING OF RIGHTS SET OUT IN THE ARTICLES OF THE COMPANY 27/02/2009

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY PAULINE PROSSER

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CHERRY

View Document

09/10/089 October 2008 DIRECTOR APPOINTED BRUCE CEDRIC GINSBERG

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MARK FOSTER

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED KARIN LORIAN GINSBERG

View Document

19/06/0819 June 2008 COMPANY NAME CHANGED MC 438 LIMITED CERTIFICATE ISSUED ON 23/06/08

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM MORGAN COLE BRADLEY COURT PARK PLACE CARDIFF CF10 3DP

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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