- Company Overview for TECHNOSTIK LTD (06113270)
- Filing history for TECHNOSTIK LTD (06113270)
- People for TECHNOSTIK LTD (06113270)
- More for TECHNOSTIK LTD (06113270)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2019 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
11 Oct 2018 | PSC05 | Change of details for Mytogen Ltd as a person with significant control on 1 April 2017 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
16 May 2017 | AD01 | Registered office address changed from 2 Birch House Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ to Mytogen House Browning Road Heathfield East Sussex TN21 8DB on 16 May 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
03 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Labtech.Com Limited as a director on 9 August 2016 | |
03 Aug 2016 | AA01 | Previous accounting period extended from 29 February 2016 to 31 March 2016 | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
24 Nov 2015 | AP01 | Appointment of Dr Brian John Page as a director on 28 October 2015 | |
02 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Richard Anthony Jafrato as a director on 26 October 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | CH03 | Secretary's details changed for Mrs Attilia Natalia Page on 19 July 2014 | |
08 Aug 2014 | CERTNM |
Company name changed labtech control LIMITED\certificate issued on 08/08/14
|
|
27 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
21 May 2014 | AP03 | Appointment of Mrs Attilia Natalia Page as a secretary on 19 May 2014 |