- Company Overview for TERABYTE TECHNOLOGIES LTD (07958645)
- Filing history for TERABYTE TECHNOLOGIES LTD (07958645)
- People for TERABYTE TECHNOLOGIES LTD (07958645)
- More for TERABYTE TECHNOLOGIES LTD (07958645)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | AP01 | Appointment of Ms Ioana Cornelia Stanciu as a director on 1 April 2013 | |
31 Oct 2014 | TM01 | Termination of appointment of Tahir Mehmood as a director on 31 March 2013 | |
31 Oct 2014 | TM01 | Termination of appointment of Tahir Mehmood as a director on 31 March 2013 | |
20 Aug 2014 | CERTNM |
Company name changed north valley plumbing LTD\certificate issued on 20/08/14
|
|
20 Aug 2014 | AD01 | Registered office address changed from North Valley Plumbing Ltd North Valley Road Colne BB8 9RG United Kingdom to 98 Bath Road Harlington Hayes Middlesex UB3 5AL on 20 August 2014 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
14 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2012 | NEWINC | Incorporation |