Advanced company searchLink opens in new window

TECHSQUAD DIRECT LTD

Company number 06878796

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
09 Jul 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
09 Jul 2014 CH01 Director's details changed for Miss Carolyn Marie Heslop on 9 July 2014
09 Jul 2014 CH03 Secretary's details changed for Glynis Hewitt on 9 July 2014
08 May 2014 AA Accounts for a dormant company made up to 30 April 2014
14 Aug 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
29 May 2013 AA Accounts for a dormant company made up to 30 April 2013
18 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
05 Jul 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
05 Apr 2012 AAMD Amended accounts made up to 30 April 2010
05 Apr 2012 AA Accounts for a dormant company made up to 30 April 2011
26 Jul 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
07 Mar 2011 CERTNM Company name changed centrex franchise LTD\certificate issued on 07/03/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
04 Mar 2011 AA Accounts for a dormant company made up to 30 April 2010
16 Jun 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
16 Jun 2010 AD01 Registered office address changed from Suite 21a Wansbeck Business Centre Wansbeck Business Park Ashington NE63 8QZ Uk on 16 June 2010
16 Apr 2009 NEWINC Incorporation