Advanced company searchLink opens in new window

TEAM HARD LIMITED

Company number 08035865

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)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
17 Nov 2014 AD01 Registered office address changed from Unit 5 Gabriel Spring Road Fawkham Longfield Kent DA3 8PJ England to C/O Team Hard Limited Unit 1 Gabriel Spring Road Fawkham Longfield Kent DA3 8PJ on 17 November 2014
17 Sep 2014 AP01 Appointment of Mrs Samantha Gilham as a director on 1 July 2014
17 Sep 2014 TM01 Termination of appointment of Deborah Gilham as a director on 1 July 2014
17 Sep 2014 AD01 Registered office address changed from Banner House Briar Close Evesham Worcestershire WR11 4XA England to Unit 5 Gabriel Spring Road Fawkham Longfield Kent DA3 8PJ on 17 September 2014
04 Aug 2014 AD01 Registered office address changed from 10 Athelstan Way Athelstan Way Orpington Kent BR5 2QX to Banner House Briar Close Evesham Worcestershire WR11 4XA on 4 August 2014
21 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
20 May 2014 AD01 Registered office address changed from Banner House Briar Close Evesham Worcestershire WR11 4XA England on 20 May 2014
23 Apr 2014 TM01 Termination of appointment of Adam Weaver as a director
25 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 100
25 Feb 2014 AD01 Registered office address changed from Unit 13 Schooner Court Crossways Business Park Dartford Kent DA2 6NW United Kingdom on 25 February 2014
25 Feb 2014 AP01 Appointment of Mr Adam Leonard Weaver as a director
10 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
09 Sep 2013 AP01 Appointment of Mrs Deborah Gilham as a director
09 Sep 2013 TM01 Termination of appointment of Tony Gilham as a director
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted