Advanced company searchLink opens in new window

TECH2REALITY LTD

Company number 05441262

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
20 Sep 2016 MR04 Satisfaction of charge 1 in full
17 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 160
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 160
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 160
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
14 Mar 2011 AD01 Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW United Kingdom on 14 March 2011
13 Mar 2011 TM01 Termination of appointment of Adrian Tucker Peake as a director
13 Mar 2011 TM01 Termination of appointment of David Ruffell as a director
13 Mar 2011 TM01 Termination of appointment of Timothy King as a director
13 Mar 2011 TM02 Termination of appointment of Timothy King as a secretary
23 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mr Timothy Charles King on 1 October 2009
18 Jun 2010 CH01 Director's details changed for Adrian Tucker Peake on 1 October 2009