- Company Overview for GLOBAL TEAM MONEY TRANSFER LTD (08141627)
- Filing history for GLOBAL TEAM MONEY TRANSFER LTD (08141627)
- People for GLOBAL TEAM MONEY TRANSFER LTD (08141627)
- More for GLOBAL TEAM MONEY TRANSFER LTD (08141627)
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 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2017 | DS01 | Application to strike the company off the register | |
18 Feb 2017 | CH01 | Director's details changed for Mr Fahim Ullah Jamshed on 18 February 2017 | |
18 Feb 2017 | AD01 | Registered office address changed from 42-44 Coldharbour Lane Hayes Middlesex UB3 3EP to 520 Trs Building the Green Southall UB2 4FF on 18 February 2017 | |
01 Nov 2016 | TM01 | Termination of appointment of Ayoub Mohmed as a director on 1 November 2016 | |
17 May 2016 | AP01 | Appointment of Mr Fahim Ullah Jamshed as a director on 16 May 2016 | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
10 Mar 2015 | TM01 | Termination of appointment of Assodollha Zakrya as a director on 10 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Ayoub Mohmed as a director on 4 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
20 Jan 2015 | AD01 | Registered office address changed from Unit 4 257 Northolt Road Harrow Middlesex HA2 8HS England to 42-44 Coldharbour Lane Hayes Middlesex UB3 3EP on 20 January 2015 | |
23 Jul 2014 | AD01 | Registered office address changed from 34 Coldharbour Lane Hayes Middlesex UB3 3EP England to Unit 4 257 Northolt Road Harrow Middlesex HA2 8HS on 23 July 2014 | |
10 Feb 2014 | AD01 | Registered office address changed from 166 Greenford Road Harrow HA1 3QS on 10 February 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Nov 2013 | TM01 | Termination of appointment of Mohamed Hamdam as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Assodollha Zakrya as a director | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2013 | AR01 | Annual return made up to 16 October 2013 with full list of shareholders | |
12 Jul 2012 | NEWINC | Incorporation |