Advanced company searchLink opens in new window

TEAMZENTRALE LTD.

Company number 07983800

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
21 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
10 Oct 2013 CERTNM Company name changed letterer LTD.\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
09 Oct 2013 AP02 Appointment of As-Promotions Limited as a director
09 Oct 2013 AP01 Appointment of Mr Matthias Archut as a director
09 Oct 2013 TM01 Termination of appointment of Andre Letterer as a director
09 Oct 2013 AP01 Appointment of Ms Maria Seyer as a director
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
05 Jul 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
22 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2012 TM02 Termination of appointment of Camster Secretary Ltd. as a secretary
21 Jun 2012 AP04 Appointment of Go Ahead Service Limited as a secretary
21 Jun 2012 AD01 Registered office address changed from Office 311 77 Oxford Street London W1D 2ES United Kingdom on 21 June 2012
09 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted