TECH TEAM CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 07255253 |
Category | Private Limited Company |
Incorporated | 17 May 2010 |
Age | 14 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 14 days |
SUMMARY
TECH TEAM CONSULTANTS LIMITED is an dissolved private limited company with number 07255253. It was incorporated 14 years, 17 days ago, on 17 May 2010 and it was dissolved 3 years, 7 months, 14 days ago, on 20 October 2020. The company address is 2-4 Ash Lane 2-4 Ash Lane, Littlehampton, BN16 3BZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company previous shortened
Date: 11 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Change person director company with change date
Date: 18 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mrs Natalie Frances Peters
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-18
New address: 2-4 Ash Lane Rustington Littlehampton BN16 3BZ
Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 29 Jul 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-29
Officer name: Keighley Peters
Documents
Appoint person director company with name date
Date: 29 Jul 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Frances Peters
Appointment date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Second filing of form with form type made up date
Date: 08 Jan 2013
Action Date: 17 May 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-05-17
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keighley Peters
Change date: 2012-09-20
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-14
Officer name: Keighley Peters
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Keighley Peters
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-22
Old address: , Suite 6 Bourne Gate, Bounre Valley Road, Poole, Dorset, BH12 1DY, United Kingdom
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-13
Officer name: Keighley Peters
Documents
Some Companies
101 GUNNERSBURY AVENUE LIMITED
101 GUNNERSBURY AVENUE,,W5 4LR
Number: | 05587473 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COLDSTREAM AVENUE,FIFE,KY8 5TW
Number: | SC321879 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ROYAL COURT DRIVE,BOLTON,BL1 4AZ
Number: | 09985551 |
Status: | ACTIVE |
Category: | Private Limited Company |
OKEBOURNE TRANSPORT SOLUTIONS LTD
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11593150 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-17 GEORGE STREET,BATH,BA1 2EN
Number: | 07764795 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 02208749 |
Status: | ACTIVE |
Category: | Private Limited Company |