Advanced company searchLink opens in new window

413 TECHNOLOGIES LIMITED

Company number 05368705

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2013 DS01 Application to strike the company off the register
06 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1,000
06 Mar 2013 CH01 Director's details changed for Mr Michael Julian David Hart on 12 December 2012
06 Mar 2013 AD04 Register(s) moved to registered office address
06 Mar 2013 TM01 Termination of appointment of Hubert James Matthews as a director on 16 February 2013
06 Mar 2013 AD02 Register inspection address has been changed from 1 the Willows Chesham Bois Amersham Buckinghamshire HP6 5NT England
06 Mar 2013 CH03 Secretary's details changed for Mr Michael Julian David Hart on 12 December 2012
14 Dec 2012 AD01 Registered office address changed from 1 the Willows Chesham Bois Amersham Buckinghamshire HP6 5NT on 14 December 2012
06 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
17 Feb 2012 TM01 Termination of appointment of Jonathan Blanchard Smith as a director on 28 February 2011
03 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
05 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
19 Feb 2010 AD03 Register(s) moved to registered inspection location
19 Feb 2010 AD02 Register inspection address has been changed
19 Feb 2010 CH01 Director's details changed for Jonathan Blanchard Smith on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Hubert Matthews on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Mr Michael Julian David Hart on 19 February 2010
31 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Feb 2009 363a Return made up to 17/02/09; full list of members