Advanced company searchLink opens in new window

THE TECHNOLOGY AGENT LIMITED

Company number 07530450

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2017 AD01 Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 20 April 2017
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 10 February 2017
18 Apr 2016 4.68 Liquidators' statement of receipts and payments to 10 February 2016
27 Apr 2015 4.68 Liquidators' statement of receipts and payments to 10 February 2015
28 Feb 2014 AD01 Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW United Kingdom on 28 February 2014
25 Feb 2014 4.70 Declaration of solvency
25 Feb 2014 600 Appointment of a voluntary liquidator
25 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Oct 2013 CH01 Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013
14 Oct 2013 AD01 Registered office address changed from 24 Berkeley Square Clifton Bristol Avon BS8 1HP England on 14 October 2013
14 Oct 2013 CH01 Director's details changed for Mr Rupert Jonathan Symons on 1 August 2013
10 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
09 Apr 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
19 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
02 Mar 2012 TM01 Termination of appointment of Jason Lessard as a director
15 Aug 2011 CH01 Director's details changed for Mr Jason Donat Lessard on 16 February 2011
15 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)