Advanced company searchLink opens in new window

TEAMVEND LIMITED

Company number 09876116

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
23 Jun 2020 PSC02 Notification of Healthcare Headhunters Limited as a person with significant control on 17 November 2016
29 Aug 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
28 Feb 2019 AD01 Registered office address changed from C/O Lastminute Nursing 27a High Street Neston Cheshire CH64 9TZ England to 15 High Street Neston CH64 9TY on 28 February 2019
28 Feb 2019 AA01 Previous accounting period shortened from 30 November 2018 to 30 September 2018
21 Feb 2019 MR01 Registration of charge 098761160003, created on 19 February 2019
04 Feb 2019 MR04 Satisfaction of charge 098761160001 in full
01 Feb 2019 MR01 Registration of charge 098761160002, created on 31 January 2019
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2018 AA Total exemption full accounts made up to 30 November 2017
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 30 November 2016
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 CS01 Confirmation statement made on 15 June 2017 with updates
20 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
20 Jun 2016 CH01 Director's details changed for Mr Joseph John Willis on 17 May 2016