- Company Overview for TEAMFFE LIMITED (SC393425)
- Filing history for TEAMFFE LIMITED (SC393425)
- People for TEAMFFE LIMITED (SC393425)
- More for TEAMFFE LIMITED (SC393425)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2021 | DS01 | Application to strike the company off the register | |
19 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Jun 2014 | TM01 | Termination of appointment of David Brunt as a director | |
28 May 2014 | SH02 | Sub-division of shares on 1 May 2014 | |
27 Feb 2014 | AR01 | Annual return made up to 14 February 2014 with full list of shareholders | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Mr David Walker on 3 October 2013 | |
27 Aug 2013 | AP01 | Appointment of Mr David Walker as a director | |
04 Jun 2013 | AD01 | Registered office address changed from 2 Belford Road Drunsheugh Toll Edinburgh EH4 3BL Scotland on 4 June 2013 |