Advanced company searchLink opens in new window

TECH TRADE UK LIMITED

Company number 05007230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 15 January 2019
03 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018
22 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 15 January 2018
24 Mar 2017 4.68 Liquidators' statement of receipts and payments to 15 January 2017
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 15 January 2016
20 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015
27 Jan 2015 AD01 Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 27 January 2015
26 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2015 4.20 Statement of affairs with form 4.19
26 Jan 2015 600 Appointment of a voluntary liquidator
26 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-16
07 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
04 Oct 2013 TM02 Termination of appointment of Stephen Dart as a secretary
04 Oct 2013 TM01 Termination of appointment of Stephen Dart as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for Shaun Parker on 3 December 2012
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Oct 2011 CH03 Secretary's details changed for Mr Stephen Dart on 9 September 2011
07 Oct 2011 CH01 Director's details changed for Mr Stephen Dart on 9 September 2011