- Company Overview for TECHLOGIC UK LIMITED (06085431)
- Filing history for TECHLOGIC UK LIMITED (06085431)
- People for TECHLOGIC UK LIMITED (06085431)
- More for TECHLOGIC UK LIMITED (06085431)
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
|
|
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 |