Advanced company searchLink opens in new window

TYPETEAM LIMITED

Company number 02199437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2022 DS01 Application to strike the company off the register
27 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
27 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Sep 2021 MA Memorandum and Articles of Association
21 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 May 2021
23 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
20 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholder consent 27/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2021 MA Memorandum and Articles of Association
20 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholder consent 27/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 SH08 Change of share class name or designation
11 Feb 2021 PSC07 Cessation of Michael David Gien as a person with significant control on 1 February 2021
11 Feb 2021 PSC02 Notification of Gientab Limited as a person with significant control on 1 February 2021
11 Feb 2021 AP01 Appointment of Mrs Lisa Kay Lavender as a director on 9 February 2021
08 Feb 2021 SH02 Sub-division of shares on 27 January 2021
23 Jun 2020 CH01 Director's details changed for Mr Michael David Gien on 23 June 2020
23 Jun 2020 PSC04 Change of details for Mr Michael David Gien as a person with significant control on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020
09 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jun 2019 PSC04 Change of details for Mr Michael David Gien as a person with significant control on 24 May 2019
07 Jun 2019 CH01 Director's details changed for Mr Michael David Gien on 24 May 2019
30 May 2019 PSC04 Change of details for Mr Michael David Gien as a person with significant control on 15 May 2019