- Company Overview for TECH24UK LTD (07711384)
- Filing history for TECH24UK LTD (07711384)
- People for TECH24UK LTD (07711384)
- More for TECH24UK LTD (07711384)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2014 | DS01 | Application to strike the company off the register | |
23 Oct 2013 | TM01 | Termination of appointment of Abu Akber as a director | |
02 Oct 2013 | AP01 | Appointment of Mr Abu Hasan Muhammed Shaukat Akber as a director | |
30 Sep 2013 | CERTNM |
Company name changed rk electronics LIMITED\certificate issued on 30/09/13
|
|
30 Sep 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Apr 2013 | AD01 | Registered office address changed from 286 Bethnal Green Road London E2 0AG United Kingdom on 12 April 2013 | |
27 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
22 Aug 2012 | AD01 | Registered office address changed from C/O Anwar F Chowdhury 7 Hessel Street (1St Floor) London E1 2LR United Kingdom on 22 August 2012 | |
23 Feb 2012 | TM01 | Termination of appointment of Anwar Chowdhury as a director | |
23 Feb 2012 | TM02 | Termination of appointment of Anwar Chowdhury as a secretary | |
24 Jan 2012 | CERTNM |
Company name changed uk travels & cargo LTD\certificate issued on 24/01/12
|
|
24 Jan 2012 | TM01 | Termination of appointment of Nazim Uddin as a director | |
24 Jan 2012 | TM01 | Termination of appointment of Syed Hoque as a director | |
20 Jul 2011 | NEWINC |
Incorporation
|