- Company Overview for TECHPANDIT LIMITED (06323394)
- Filing history for TECHPANDIT LIMITED (06323394)
- People for TECHPANDIT LIMITED (06323394)
- Insolvency for TECHPANDIT LIMITED (06323394)
- More for TECHPANDIT LIMITED (06323394)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2016 | L64.07 | Completion of winding up | |
16 Sep 2015 | COCOMP | Order of court to wind up | |
12 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2014 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | AD02 | Register inspection address has been changed from 9 East Cliff Manor 45 Christchurch Road Bournemouth BH1 3PH United Kingdom | |
15 Jan 2014 | TM01 | Termination of appointment of Jayasudha Devisetty as a director | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2013 | AD01 | Registered office address changed from 9 Eastcliff Manor 45 Christchurch Road Bournemouth BH1 3PH United Kingdom on 10 June 2013 | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
17 Sep 2012 | AD02 | Register inspection address has been changed from 3 Taplin Close Basingstoke Hampshire RG24 9FQ United Kingdom | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Apr 2012 | CH01 | Director's details changed for Mrs Jayasudha Devisetty on 1 December 2010 | |
07 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2012 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
04 Jan 2012 | TM01 | Termination of appointment of Madhu Babu Vujjini as a director | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | AD01 | Registered office address changed from Apartment 20 Mandale House 30, Bailey Street Sheffield South Yorkshire S14AB Uk on 14 March 2011 |