This company is commonly known as George's Team Ltd. The company was founded 11 years ago and was given the registration number 08167851. The firm's registered office is in SHEFFIELD. You can find them at Wrights Blades Enterprise Centre, John Street, Sheffield, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | GEORGE'S TEAM LTD |
---|---|---|
Company Number | : | 08167851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 August 2012 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wrights Blades Enterprise Centre, John Street, Sheffield, S2 4SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
169, Calea Floreasca, Sector 1, Vladimirescu, Romania, | Secretary | 03 August 2012 | Active |
Wrights, Blades Enterprise Centre, John Street, Sheffield, S2 4SW | Director | 25 July 2019 | Active |
169, Calea Floreasca, Sector 1, Vladimirescu, Romania, | Director | 03 August 2012 | Active |
Mr Danut Cicioc | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | Romanian |
Address | : | Wrights, Blades Enterprise Centre, Sheffield, S2 4SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-26 | Insolvency | Liquidation compulsory completion. | Download |
2020-09-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Officers | Termination secretary company with name termination date. | Download |
2020-08-11 | Officers | Change person secretary company with change date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.