Advanced company searchLink opens in new window

TECHLOGIC UK LIMITED

Company number 06085431

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2014 DS01 Application to strike the company off the register
17 Oct 2013 AD01 Registered office address changed from Building J Riding Court Farm Riding Court Road Datchet Slough Berkshire SL3 9JT England on 17 October 2013
04 Jun 2013 AA Total exemption small company accounts made up to 29 February 2012
19 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
18 Mar 2013 AD02 Register inspection address has been changed from Unit 5 Trident Industrial Estate Blackthorne Road Poyle Colnbrook Berkshire SL3 0AX England
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2012 AD01 Registered office address changed from 450 Bath Road Longford Heathrow Middlesex UB7 0EB England on 7 September 2012
01 Aug 2012 AA Total exemption small company accounts made up to 28 February 2011
03 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
01 Apr 2012 TM02 Termination of appointment of Mohammad Shaikh as a secretary
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from F1 Deseronto Trading Estate St. Marys Road Langley Berkshire SL3 7EW on 28 June 2011
28 Jun 2011 AD03 Register(s) moved to registered inspection location
28 Jun 2011 AD02 Register inspection address has been changed
28 Jun 2011 CH03 Secretary's details changed for Mohammad Afzaal Shaikh on 1 June 2011