About

Registered Number: 05831082
Date of Incorporation: 30/05/2006 (17 years and 10 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 20/03/2019 (5 years and 1 month ago)
Registered Address: 69 Great Hampton Street, Birmingham, B18 6EW

 

Established in 2006, Team Europe Ventures Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "ConvertedClosed". The current directors of this organisation are Hoellinger, Steffen, Thomassin, Emmanuel. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOELLINGER, Steffen 08 May 2008 31 March 2013 1
THOMASSIN, Emmanuel 08 January 2013 26 February 2018 1

Filing History

Document Type Date
MISC - Miscellaneous document 20 March 2019
MISC - Miscellaneous document 20 March 2019
MISC - Miscellaneous document 14 November 2018
AAMD - Amended Accounts 24 October 2018
AAMD - Amended Accounts 07 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 04 April 2018
CH01 - Change of particulars for director 23 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 June 2014
AAMD - Amended Accounts 23 October 2013
AAMD - Amended Accounts 23 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 16 October 2008
CERTNM - Change of name certificate 29 July 2008
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 19 October 2007
RESOLUTIONS - N/A 29 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
123 - Notice of increase in nominal capital 29 August 2007
363a - Annual Return 28 June 2007
225 - Change of Accounting Reference Date 13 June 2006
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.