THE A TEAM ENTERPRISES LLP

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE EDWARD WRIGHT

View Document

15/07/1915 July 2019 CESSATION OF LEE GRANT SMITH AS A PSC

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/07/1821 July 2018 CESSATION OF ANTONY JAMES BEARD AS A PSC

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

21/07/1821 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA ANNE FRANCES WRIGHT

View Document

18/05/1818 May 2018 LLP MEMBER APPOINTED MISS JESSICA ANNE WRIGHT

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ANTONY BEARD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JAMES BEARD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GRANT SMITH

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, LLP MEMBER STEVE WRIGHT

View Document

17/08/1617 August 2016 ANNUAL RETURN MADE UP TO 27/06/16

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/07/152 July 2015 ANNUAL RETURN MADE UP TO 27/06/15

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 27/06/14

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM SUITE 4 5 MALVERN HOUSE, NEW ROAD SOLIHULL B91 3DL UNITED KINGDOM

View Document

27/06/1327 June 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company