- Company Overview for TECHNOLOGY TRADING COMPANY LTD (07062517)
- Filing history for TECHNOLOGY TRADING COMPANY LTD (07062517)
- People for TECHNOLOGY TRADING COMPANY LTD (07062517)
- Insolvency for TECHNOLOGY TRADING COMPANY LTD (07062517)
- More for TECHNOLOGY TRADING COMPANY LTD (07062517)
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) |
---|---|---|---|
09 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2021 | AD01 | Registered office address changed from David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 7 August 2021 | |
11 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2021 | |
15 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2020 | |
21 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2019 | |
08 May 2018 | AD01 | Registered office address changed from Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 8 May 2018 | |
26 Apr 2018 | LIQ02 | Statement of affairs | |
26 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
15 Nov 2012 | AD01 | Registered office address changed from 6 Raphael Close Shenley WD7 9JG England on 15 November 2012 | |
15 Nov 2012 | TM01 | Termination of appointment of Antony Welfare as a director | |
15 Nov 2012 | CH01 | Director's details changed for Mr Bradley Rose on 5 March 2012 |