- Company Overview for TECHNIQUE (U.K.) LIMITED (02980404)
- Filing history for TECHNIQUE (U.K.) LIMITED (02980404)
- People for TECHNIQUE (U.K.) LIMITED (02980404)
- Charges for TECHNIQUE (U.K.) LIMITED (02980404)
- More for TECHNIQUE (U.K.) LIMITED (02980404)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2019 | DS01 | Application to strike the company off the register | |
02 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Debra Barker as a director on 17 January 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
22 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
23 Oct 2017 | PSC04 | Change of details for Mrs Anne Wadsworth as a person with significant control on 1 October 2017 | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
16 Dec 2016 | MR04 | Satisfaction of charge 6 in full | |
16 Dec 2016 | MR04 | Satisfaction of charge 7 in full | |
21 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from Ensors, Warwick House Ermine Business Park Spitfire Close Huntingdon Cambridgeshire PE29 6XY to Warwick House Ermine Business Park Spitfire Close Huntingdon Cambridgeshire PE29 6XY on 19 October 2016 | |
12 Sep 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
19 Apr 2016 | TM01 | Termination of appointment of Horace Rex Wadsworth as a director on 10 February 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Jan 2015 | CH01 | Director's details changed for Mrs Debra Barker on 8 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Mr David Colin Barker on 8 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Mrs Debra Barker on 8 January 2015 | |
21 Jan 2015 | CH03 | Secretary's details changed for Mr David Colin Barker on 8 January 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |