- Company Overview for TEAMVEND LIMITED (09876116)
- Filing history for TEAMVEND LIMITED (09876116)
- People for TEAMVEND LIMITED (09876116)
- Charges for TEAMVEND LIMITED (09876116)
- More for TEAMVEND LIMITED (09876116)
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
|
|
20 Jun 2016 | CH01 | Director's details changed for Mr Joseph John Willis on 17 May 2016 |