- Company Overview for TECH 1095 LIMITED (05931345)
- Filing history for TECH 1095 LIMITED (05931345)
- People for TECH 1095 LIMITED (05931345)
- More for TECH 1095 LIMITED (05931345)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | AR01 |
Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH01 | Director's details changed for Mr Michael Anthony Trepczyk on 21 March 2015 | |
06 Oct 2015 | CH03 | Secretary's details changed for Mrs Regina Ajegeweh Trepczyk on 21 March 2015 | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2015 | AD01 | Registered office address changed from 5 Norfolk Close Barnsley South Yorkshire S71 2LZ to 26 Dearne Street Darton Barnsley South Yorks S75 5HL on 16 April 2015 | |
23 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2014 | AR01 |
Annual return made up to 11 September 2011 with full list of shareholders
Statement of capital on 2014-09-20
|
|
02 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2010 | AR01 |
Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-10-09
|
|
09 Oct 2010 | CH01 | Director's details changed for Michael Anthony Trepczyk on 11 September 2010 | |
30 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
01 Oct 2009 | 363a | Return made up to 11/09/09; full list of members | |
11 Aug 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
19 Feb 2009 | 363a | Return made up to 11/09/08; no change of members |