- Company Overview for TEAM CONSULTING NETWORK LTD (07684945)
- Filing history for TEAM CONSULTING NETWORK LTD (07684945)
- People for TEAM CONSULTING NETWORK LTD (07684945)
- More for TEAM CONSULTING NETWORK LTD (07684945)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2017 | DS01 | Application to strike the company off the register | |
21 Aug 2017 | TM01 | Termination of appointment of Shahzad Khan as a director on 1 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Shahzad Khan as a director on 1 June 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 23 June 2016 | |
22 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from C/O Pulp Consultants Limited Office S24, Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ England to C/O Swex Logistics Unit D-4, Braintree Industrial Estate Braintree Road Ruislip HA4 0EJ on 10 November 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | TM01 | Termination of appointment of Nabila Shahzad as a director on 15 October 2015 | |
19 Apr 2016 | AP01 | Appointment of Miss Jaswinder Kaur as a director on 15 October 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from Forge House Forge Lane Northwood Middlesex HA6 1DP to C/O Pulp Consultants Limited Office S24, Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ on 19 February 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Mrs Nabila Shahzad on 31 March 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 228a Farnham Road Slough SL1 4XE to Forge House Forge Lane Northwood Middlesex HA6 1DP on 2 April 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | TM01 | Termination of appointment of Arif Jalal Siddiqui as a director on 28 June 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Shahzad Iqbal as a director on 28 June 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr Arif Jalal Siddiqui on 1 June 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Shahzad Iqbal as a director on 1 June 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Shahzad Iqbal as a director on 30 April 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Arif Jalal Siddiqui as a director on 1 June 2014 |