- Company Overview for TEAMSPORT ID LTD (07489504)
- Filing history for TEAMSPORT ID LTD (07489504)
- People for TEAMSPORT ID LTD (07489504)
- Charges for TEAMSPORT ID LTD (07489504)
- More for TEAMSPORT ID LTD (07489504)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2017 | DS01 | Application to strike the company off the register | |
30 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Mar 2016 | AA | Micro company accounts made up to 31 December 2014 | |
01 Mar 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
10 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Jan 2015 | AP01 | Appointment of Mr Christopher John Bradbrook-Armit as a director on 26 January 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Richard John Wood as a director on 26 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Steven Graham Gibbs as a director on 26 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from 2a Penn Street Works Penn Street Amersham Buckinghamshire HP7 0PX to Units 1D / E Abercromby Industrial Estate Abercromby Avenue High Wycombe Buckinghamshire HP12 3BW on 26 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Michael Brian Bevan as a director on 26 January 2015 | |
03 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
16 Apr 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
06 Feb 2013 | AD01 | Registered office address changed from 10 Ashfield Way Hazlemere Bucks HP15 7TH United Kingdom on 6 February 2013 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
16 Mar 2011 | CH01 | Director's details changed for Mr Richard Wood on 16 March 2011 |