- Company Overview for TECHNOLOGY PARK 23 LTD (03949820)
- Filing history for TECHNOLOGY PARK 23 LTD (03949820)
- People for TECHNOLOGY PARK 23 LTD (03949820)
- Insolvency for TECHNOLOGY PARK 23 LTD (03949820)
- More for TECHNOLOGY PARK 23 LTD (03949820)
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) |
---|---|---|---|
02 Jul 2018 | CH03 | Secretary's details changed for Elizabeth Orenstein on 29 June 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr William Orenstein on 29 June 2018 | |
02 Jul 2018 | PSC04 | Change of details for Elizabeth Orenstein as a person with significant control on 29 June 2018 | |
02 Jul 2018 | PSC04 | Change of details for Mr William Orenstein as a person with significant control on 29 June 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2 July 2018 | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | SH08 | Change of share class name or designation | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CH03 | Secretary's details changed for Elizabeth Orenstein on 20 October 2016 | |
21 Oct 2016 | CH01 | Director's details changed for William Orenstein on 21 October 2016 | |
13 May 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
14 Apr 2016 | CH03 | Secretary's details changed for Elizabeth Orenstein on 1 February 2016 | |
14 Apr 2016 | CH03 | Secretary's details changed for Elizabeth Short on 1 February 2016 | |
14 Apr 2016 | CH01 | Director's details changed for William Orenstein on 1 February 2016 | |
20 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AD01 | Registered office address changed from 20 Seymour Mews London W1H 6BQ on 26 June 2014 |