- Company Overview for TECH-FIT LIMITED (07810962)
- Filing history for TECH-FIT LIMITED (07810962)
- People for TECH-FIT LIMITED (07810962)
- More for TECH-FIT LIMITED (07810962)
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) |
---|---|---|---|
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
15 Dec 2017 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to Unit a Millshaw Business Park Global Avenue Millshaw Leeds LS11 8PR on 15 December 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | AD03 | Register(s) moved to registered inspection location Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW | |
15 Oct 2015 | AD03 | Register(s) moved to registered inspection location Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW | |
15 Oct 2015 | AD03 | Register(s) moved to registered inspection location Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW | |
15 Oct 2015 | AD03 | Register(s) moved to registered inspection location Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW | |
15 Oct 2015 | AD02 | Register inspection address has been changed to Unit 3 Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW | |
04 Aug 2015 | AD01 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 4 August 2015 | |
31 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
12 Aug 2014 | CH01 | Director's details changed for Mr Christopher Morrissey on 12 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Andrew Ball as a director on 29 July 2014 | |
05 Aug 2014 | AP01 | Appointment of Mr Christopher Morrissey as a director on 29 July 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
15 Mar 2012 | TM01 | Termination of appointment of John Kiernan as a director | |
15 Mar 2012 | AP01 | Appointment of Mr Andrew Ball as a director |