- Company Overview for THE MEMBERSHIP TEAM LIMITED (11219673)
- Filing history for THE MEMBERSHIP TEAM LIMITED (11219673)
- People for THE MEMBERSHIP TEAM LIMITED (11219673)
- More for THE MEMBERSHIP TEAM LIMITED (11219673)
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 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
23 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW England to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 11 August 2020 | |
15 Jul 2020 | AP01 | Appointment of Mrs Amanda Lee Grieve as a director on 14 July 2020 | |
15 Jul 2020 | PSC01 | Notification of Amanda Lee Grieve as a person with significant control on 14 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Andrew Wiles as a person with significant control on 14 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Andrew Charles Wiles as a director on 14 July 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
13 Feb 2020 | PSC04 | Change of details for Mr Andrew Wiles as a person with significant control on 7 January 2020 | |
13 Feb 2020 | PSC01 | Notification of Steven John James Grieve as a person with significant control on 7 January 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Steven John James Grieve as a director on 13 February 2020 | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
24 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
15 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 May 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
07 May 2019 | PSC04 | Change of details for Mr Andrew Wiles as a person with significant control on 7 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mr Andrew Wiles on 7 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from Cobblers Cottage Lower Street Eastry Sandwich CT13 0HX United Kingdom to The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW on 7 May 2019 |