- Company Overview for SEARCH TECHNOLOGIES LIMITED (04420196)
- Filing history for SEARCH TECHNOLOGIES LIMITED (04420196)
- People for SEARCH TECHNOLOGIES LIMITED (04420196)
- Insolvency for SEARCH TECHNOLOGIES LIMITED (04420196)
- More for SEARCH TECHNOLOGIES LIMITED (04420196)
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) |
---|---|---|---|
07 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2021 | |
03 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2020 | |
30 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 81 Station Road Marlow Bucks SL7 1NS on 21 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to 81 Station Road Marlow Bucks SL7 1NS on 3 January 2019 | |
31 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2018 | LIQ01 | Declaration of solvency | |
04 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
04 May 2018 | PSC02 | Notification of Accenture Plc as a person with significant control on 2 August 2017 | |
04 May 2018 | PSC07 | Cessation of Kamran Khan as a person with significant control on 2 August 2017 | |
05 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
19 Jan 2018 | TM01 | Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY to 30 Fenchurch Street London EC3M 3BD on 15 September 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr John Anthony Mclaughlin as a director on 2 August 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Andrew Christopher Haire as a director on 2 August 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Patrick Brian Francis Rowe as a director on 2 August 2017 | |
13 Sep 2017 | TM02 | Termination of appointment of Graham James Charlesworth as a secretary on 31 July 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Kamran Khan as a director on 31 July 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Michael David Charlesworth as a director on 31 July 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Daniel Kenneth Burton as a director on 31 July 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Anthony Rice as a director on 31 July 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates |