- Company Overview for TEAM BOOTCAMP LIMITED (11751622)
- Filing history for TEAM BOOTCAMP LIMITED (11751622)
- People for TEAM BOOTCAMP LIMITED (11751622)
- Insolvency for TEAM BOOTCAMP LIMITED (11751622)
- More for TEAM BOOTCAMP LIMITED (11751622)
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) |
---|---|---|---|
18 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2024 | |
10 Sep 2024 | LIQ06 | Resignation of a liquidator | |
18 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2023 | AD01 | Registered office address changed from 4 Beaumont Road Church Stretton Shropshire SY6 6BN to Langley House Park Road East Finchley London N2 8EY on 19 September 2023 | |
19 Sep 2023 | LIQ02 | Statement of affairs | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
26 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
03 Sep 2019 | PSC01 | Notification of Craig Albert Williams as a person with significant control on 31 August 2019 | |
03 Sep 2019 | PSC07 | Cessation of James Leonard Oates as a person with significant control on 31 August 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of James Leonard Oates as a director on 31 August 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 4 Beaumont Road Church Stretton SY6 6BN England to 4 Beaumont Road Church Stretton Shropshire SY6 6BN on 3 September 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Craig Albert Williams as a director on 31 August 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 4 Beaumont Road Church Stretton SY6 6BN on 2 September 2019 | |
19 Feb 2019 | PSC07 | Cessation of Christopher Douglas Lee as a person with significant control on 5 February 2019 | |
19 Feb 2019 | PSC01 | Notification of James Leonard Oates as a person with significant control on 5 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Christopher Douglas Lee as a director on 5 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr James Leonard Oates as a director on 4 February 2019 | |
07 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-07
|