Advanced company searchLink opens in new window

TEMPORARY TECHNOLOGY NAME LTD

Company number 06156306

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2013 CERTNM Company name changed self-service technology LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Jun 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Patrick Holbrough on 13 March 2010
03 Jun 2010 CH04 Secretary's details changed for Harris Lacey and Swain Limited on 13 March 2010
17 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
30 Apr 2009 363a Return made up to 13/03/09; full list of members
07 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
06 Jan 2009 363a Return made up to 13/03/08; full list of members
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2007 NEWINC Incorporation