- Company Overview for TECH TRADE UK LIMITED (05007230)
- Filing history for TECH TRADE UK LIMITED (05007230)
- People for TECH TRADE UK LIMITED (05007230)
- Charges for TECH TRADE UK LIMITED (05007230)
- Insolvency for TECH TRADE UK LIMITED (05007230)
- More for TECH TRADE UK LIMITED (05007230)
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
|
|
07 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
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 |