- Company Overview for TEAM HARD LIMITED (08035865)
- Filing history for TEAM HARD LIMITED (08035865)
- People for TEAM HARD LIMITED (08035865)
- More for TEAM HARD LIMITED (08035865)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from Unit 5 Gabriel Spring Road Fawkham Longfield Kent DA3 8PJ England to C/O Team Hard Limited Unit 1 Gabriel Spring Road Fawkham Longfield Kent DA3 8PJ on 17 November 2014 | |
17 Sep 2014 | AP01 | Appointment of Mrs Samantha Gilham as a director on 1 July 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Deborah Gilham as a director on 1 July 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from Banner House Briar Close Evesham Worcestershire WR11 4XA England to Unit 5 Gabriel Spring Road Fawkham Longfield Kent DA3 8PJ on 17 September 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from 10 Athelstan Way Athelstan Way Orpington Kent BR5 2QX to Banner House Briar Close Evesham Worcestershire WR11 4XA on 4 August 2014 | |
21 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
20 May 2014 | AD01 | Registered office address changed from Banner House Briar Close Evesham Worcestershire WR11 4XA England on 20 May 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Adam Weaver as a director | |
25 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
25 Feb 2014 | AD01 | Registered office address changed from Unit 13 Schooner Court Crossways Business Park Dartford Kent DA2 6NW United Kingdom on 25 February 2014 | |
25 Feb 2014 | AP01 | Appointment of Mr Adam Leonard Weaver as a director | |
10 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
09 Sep 2013 | AP01 | Appointment of Mrs Deborah Gilham as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Tony Gilham as a director | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2012 | NEWINC |
Incorporation
|