Advanced company searchLink opens in new window

TEAM CONSULTING NETWORK LTD

Company number 07684945

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
21 Aug 2017 TM01 Termination of appointment of Shahzad Khan as a director on 1 June 2017
23 Jun 2017 AP01 Appointment of Mr Shahzad Khan as a director on 1 June 2017
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 23 June 2016
22 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
10 Nov 2016 AD01 Registered office address changed from C/O Pulp Consultants Limited Office S24, Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ England to C/O Swex Logistics Unit D-4, Braintree Industrial Estate Braintree Road Ruislip HA4 0EJ on 10 November 2016
19 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 99
19 Apr 2016 TM01 Termination of appointment of Nabila Shahzad as a director on 15 October 2015
19 Apr 2016 AP01 Appointment of Miss Jaswinder Kaur as a director on 15 October 2015
19 Feb 2016 AD01 Registered office address changed from Forge House Forge Lane Northwood Middlesex HA6 1DP to C/O Pulp Consultants Limited Office S24, Research House Business Centre Fraser Road Perivale Greenford Middlesex UB6 7AQ on 19 February 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 99
10 Apr 2015 CH01 Director's details changed for Mrs Nabila Shahzad on 31 March 2015
02 Apr 2015 AD01 Registered office address changed from 228a Farnham Road Slough SL1 4XE to Forge House Forge Lane Northwood Middlesex HA6 1DP on 2 April 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
01 Aug 2014 TM01 Termination of appointment of Arif Jalal Siddiqui as a director on 28 June 2014
01 Aug 2014 TM01 Termination of appointment of Shahzad Iqbal as a director on 28 June 2014
15 Jul 2014 CH01 Director's details changed for Mr Arif Jalal Siddiqui on 1 June 2014
15 Jul 2014 AP01 Appointment of Mr Shahzad Iqbal as a director on 1 June 2014
15 Jul 2014 TM01 Termination of appointment of Shahzad Iqbal as a director on 30 April 2014
14 Jul 2014 AP01 Appointment of Mr Arif Jalal Siddiqui as a director on 1 June 2014