Advanced company searchLink opens in new window

TEAM NEW YORK LIMITED

Company number 03910206

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2011 DS01 Application to strike the company off the register
13 May 2010 AA Accounts for a dormant company made up to 31 January 2010
27 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1,000
18 May 2009 AA Accounts made up to 31 January 2009
23 Jan 2009 363a Return made up to 20/01/09; full list of members
22 Apr 2008 288b Appointment Terminated Director michael kerins
22 Apr 2008 288a Director appointed jeremy jhn turner
07 Apr 2008 AA Accounts made up to 31 January 2008
29 Mar 2008 363a Return made up to 20/01/08; full list of members
05 Nov 2007 363a Return made up to 20/01/07; full list of members
30 Oct 2007 287 Registered office changed on 30/10/07 from: 24 signet court newmarket road cambridge cambridgeshire CB5 8LA
22 Oct 2007 CERTNM Company name changed cytomyx pharma solutions LIMITED\certificate issued on 22/10/07
18 Sep 2007 AA Accounts made up to 31 January 2007
14 Aug 2006 AA Accounts made up to 31 January 2006
25 May 2006 287 Registered office changed on 25/05/06 from: 6-7 technopark newmarket road cambridge CB5 8PB
09 Feb 2006 363a Return made up to 20/01/06; full list of members
23 Aug 2005 AA Accounts made up to 31 January 2005
01 Mar 2005 CERTNM Company name changed cytocell LIMITED\certificate issued on 01/03/05
11 Feb 2005 363s Return made up to 20/01/05; full list of members
11 Feb 2005 363(288) Director's particulars changed
14 May 2004 AA Accounts made up to 31 January 2004
18 Mar 2004 363s Return made up to 20/01/04; full list of members
11 Mar 2004 CERTNM Company name changed ethandun LIMITED\certificate issued on 11/03/04