- Company Overview for TEAM STAFF LIMITED (07053695)
- Filing history for TEAM STAFF LIMITED (07053695)
- People for TEAM STAFF LIMITED (07053695)
- More for TEAM STAFF LIMITED (07053695)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2016 | DS01 | Application to strike the company off the register | |
16 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Oct 2016 | AD01 | Registered office address changed from 9 Elms Court Commonside Road Harlow Essex CM18 7JU to 8 Freebournes Court Witham Essex CM8 2BL on 16 October 2016 | |
31 Mar 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 30 April 2016 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
30 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-30
|
|
22 Sep 2014 | TM01 | Termination of appointment of Sacha Carley Bheula Creane as a director on 6 April 2014 | |
22 Sep 2014 | AP01 | Appointment of Miss Paige Harris as a director on 6 April 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Aug 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 May 2014 | |
20 Dec 2013 | AD01 | Registered office address changed from Lakeside House 1 Furzeground Way, Stockley Park Uxbridge Middlesex UB11 1BD on 20 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
19 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Dec 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 | |
06 Dec 2010 | AD01 | Registered office address changed from Studio 10, 11 Rochester House 275 Baddow Road Chelmsford CM2 7QA United Kingdom on 6 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
12 Jan 2010 | AP01 | Appointment of Sacha Carley Bheula Creane as a director |