Advanced company searchLink opens in new window

TECH 2 LIMITED

Company number 07428673

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 DS01 Application to strike the company off the register
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AD01 Registered office address changed from Unit 2 st. Marks Road London W11 1RE to 5a Parr Road Stanmore Middlesex HA7 1NP on 18 February 2016
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
18 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Feb 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
05 Nov 2010 AD01 Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP United Kingdom on 5 November 2010
03 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)