Advanced company searchLink opens in new window

TEAM TELECOM UK LIMITED

Company number 04472264

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2017 DS01 Application to strike the company off the register
05 Apr 2017 MR04 Satisfaction of charge 8 in full
08 Nov 2016 AA Full accounts made up to 30 April 2016
30 Sep 2016 AP01 Appointment of John Davis Eikenberry as a director on 20 July 2016
26 Sep 2016 TM01 Termination of appointment of Craig Alyn Busst as a director on 20 July 2016
07 Jun 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 25,100
02 Apr 2016 AP03 Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016
30 Mar 2016 AP01 Appointment of Jeremy David Rossen as a director on 3 March 2016
23 Mar 2016 AP01 Appointment of Craig Alyn Busst as a director on 3 March 2016
23 Mar 2016 TM02 Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016
23 Mar 2016 TM01 Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016
23 Mar 2016 AD01 Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground and 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 23 March 2016
15 Jan 2016 AA Full accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 25,100
03 Feb 2015 MR04 Satisfaction of charge 5 in full
03 Feb 2015 MR04 Satisfaction of charge 6 in full
27 Jan 2015 AA Full accounts made up to 30 April 2014
09 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 25,100
22 Jan 2014 AA Full accounts made up to 30 April 2013
02 Dec 2013 AD01 Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013
23 Jul 2013 MR04 Satisfaction of charge 4 in full
23 Jul 2013 MR04 Satisfaction of charge 7 in full