TEAM NEUROFIT LTD

Kefco Pro 25 Wilton Road Kefco Pro 25 Wilton Road, London, United Kingdom, SW1V 1LW, London, England
StatusDISSOLVED
Company No.11274427
CategoryPrivate Limited Company
Incorporated26 Mar 2018
Age6 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 7 months

SUMMARY

TEAM NEUROFIT LTD is an dissolved private limited company with number 11274427. It was incorporated 6 years, 2 months, 21 days ago, on 26 March 2018 and it was dissolved 2 years, 7 months ago, on 16 November 2021. The company address is Kefco Pro 25 Wilton Road Kefco Pro 25 Wilton Road, London, United Kingdom, SW1V 1LW, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-29

Officer name: Theodoros Kefalas

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-10

Psc name: Mr Timothy Simon Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-10

Officer name: Mr Timothy Simon Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-10

Old address: Vta Hall, Welby House, 96 Wilton Road London SW1V 1DW England

New address: Kefco Pro 25 Wilton Road 96 Wilton Road London, United Kingdom London SW1V 1LW

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Simon Smith

Change date: 2018-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-17

Officer name: Mr Timothy Simon Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Old address: Kefalas & Co Ltd 37 Georges Wood Rd Brookmans Park Hatfield AL9 7BX England

New address: Vta Hall, Welby House, 96 Wilton Road London SW1V 1DW

Change date: 2018-12-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Simon Smith

Change date: 2018-04-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-16

Officer name: Mr Theodoros Kefalas

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr Timothy Simon Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

New address: Kefalas & Co Ltd 37 Georges Wood Rd Brookmans Park Hatfield AL97BX

Old address: 39 Mimms Hall Road Potters Bar EN6 3BZ England

Change date: 2018-04-16

Documents

View document PDF

Incorporation company

Date: 26 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADGATE SERVICES LIMITED

99 WEY HILL,HASLEMERE,GU27 1HT

Number:03058456
Status:ACTIVE
Category:Private Limited Company

BUYONICS LIMITED

99A EAST PARADE,HARROGATE,HG1 5LR

Number:07556579
Status:ACTIVE
Category:Private Limited Company

DANUBIAN TECHNOLOGIES LTD

8 CHURCH DRIVE,HARROW,HA2 7NW

Number:09926598
Status:ACTIVE
Category:Private Limited Company

DIAMOND PR LIMITED

2 BACKWELLS MEAD,COLYTON,EX24 6DE

Number:06576725
Status:ACTIVE
Category:Private Limited Company

HD9 LTD

86-96 NEW ROW,CO DERRY,BT52 1EJ

Number:NI054270
Status:ACTIVE
Category:Private Limited Company

STARKIDTAGS LTD

27 BUCKSHAW AVENUE,CHORLEY,PR7 7DX

Number:11082653
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source