Advanced company searchLink opens in new window

VALUE TEAM LIMITED

Company number 07546024

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 DS01 Application to strike the company off the register
02 Oct 2013 AA Full accounts made up to 31 March 2013
30 Apr 2013 TM01 Termination of appointment of Mauro Giorgi as a director
30 Apr 2013 AP01 Appointment of Miss Julie Downing as a director
30 Apr 2013 AP01 Appointment of Mrs Claire Elizabeth Webster as a director
30 Apr 2013 TM01 Termination of appointment of Simon Williams as a director
30 Apr 2013 TM01 Termination of appointment of Thomas Balgheim as a director
30 Apr 2013 TM01 Termination of appointment of Fabrizio Lonardi as a director
08 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1,000
08 Mar 2013 CH01 Director's details changed for Mr Thomas Balgheim on 28 February 2013
05 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
30 Oct 2012 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 30 October 2012
30 Oct 2012 AD01 Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS United Kingdom on 30 October 2012
12 Oct 2012 AD03 Register(s) moved to registered inspection location
12 Oct 2012 AD02 Register inspection address has been changed
28 Sep 2012 AA Full accounts made up to 31 December 2011
10 Sep 2012 AP01 Appointment of Mr Thomas Balgheim as a director
06 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2012
13 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/08/2012
13 Apr 2012 CH01 Director's details changed for Mr Fabrizio Lonardi on 28 February 2012
13 Apr 2012 CH01 Director's details changed for Mr Mauro Giorgi on 28 February 2012
25 Oct 2011 AD01 Registered office address changed from , Greencoat House Francis Street, London, SW1P 1DH, England on 25 October 2011
08 Jul 2011 AP01 Appointment of Mr Simon Paul Williams as a director