Advanced company searchLink opens in new window

GLOBAL TEAM MONEY TRANSFER LTD

Company number 08141627

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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