TEAM 11 LIMITED
Status | DISSOLVED |
Company No. | SC334241 |
Category | Private Limited Company |
Incorporated | 21 Nov 2007 |
Age | 16 years, 7 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 31 Jan 2017 |
Years | 7 years, 5 months, 7 days |
SUMMARY
TEAM 11 LIMITED is an dissolved private limited company with number SC334241. It was incorporated 16 years, 7 months, 16 days ago, on 21 November 2007 and it was dissolved 7 years, 5 months, 7 days ago, on 31 January 2017. The company address is 115 Bath Street, Glasgow, G2 2SZ.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 29 Mar 2016
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Prem Singh China
Termination date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Gazette filings brought up to date
Date: 02 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-13
Old address: Acorn House 49 Hydepark Street Glasgow G3 8BW
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Gazette filings brought up to date
Date: 08 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Prem Singh China
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
F X KEELEY UROLOGICAL SURGEON LIMITED
SPIRE HOSPITAL BRISTOL REDLAND HILL,BRISTOL,BS6 6UT
Number: | 04712434 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY INSURANCE SERVICES LIMITED
193 PLEASANCE,EDINBURGH,EH8 9RU
Number: | SC499166 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINTAGE HOUSE 36-37,LONDON,SE1 7TL
Number: | 08479642 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DEANS LANE,LONDON,HA8 9HX
Number: | 11645734 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 MELROSE AVENUE,STOURBRIDGE,DY8 2LE
Number: | 04580386 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,REDHILL,RH1 6RW
Number: | 02910276 |
Status: | ACTIVE |
Category: | Private Limited Company |