- Company Overview for TEAM 42 LTD (05916283)
- Filing history for TEAM 42 LTD (05916283)
- People for TEAM 42 LTD (05916283)
- Charges for TEAM 42 LTD (05916283)
- Insolvency for TEAM 42 LTD (05916283)
- More for TEAM 42 LTD (05916283)
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) |
---|---|---|---|
17 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
06 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2019 | |
02 Jan 2019 | LIQ02 | Statement of affairs | |
03 Dec 2018 | AD01 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 3 December 2018 | |
27 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2018 | AP01 | Appointment of Ms Katrina Southern as a director on 18 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 104 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 4 Tyne View Newcastle upon Tyne NE15 8DE on 8 October 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Mar 2016 | MR01 | Registration of charge 059162830001, created on 16 March 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
17 Jul 2013 | AP01 | Appointment of Mr Andrew John Grundy as a director |