Advanced company searchLink opens in new window

TEAM GRASSHOPPER LIMITED

Company number 05905629

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2017 CS01 Confirmation statement made on 14 August 2017 with updates
04 Oct 2017 PSC01 Notification of Maurice Ostro as a person with significant control on 6 April 2016
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 14 August 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,375.318
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2015 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,375.318
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2014 AD01 Registered office address changed from C/O Orthus Partners Llp 15a Friars Gate Onslow Village Guildford Surrey GU2 7PQ United Kingdom to C/O Maurice Ostro 62 Grosvenor Street London W1K 3JF on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Abigail Hillier as a director on 1 December 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012
06 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 7,867.676
17 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Jun 2012 AP02 Appointment of Global Reach Investments Limited as a director
17 May 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
17 May 2012 TM01 Termination of appointment of Fleur Emery as a director