- Company Overview for TAK OG BYGGTEC LIMITED (08010819)
- Filing history for TAK OG BYGGTEC LIMITED (08010819)
- People for TAK OG BYGGTEC LIMITED (08010819)
- More for TAK OG BYGGTEC LIMITED (08010819)
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 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2014 | DS01 | Application to strike the company off the register | |
13 Jun 2013 | AR01 |
Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
08 Apr 2013 | CH01 | Director's details changed for Glenn Harry Andreassen on 12 June 2012 | |
08 Apr 2013 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012 | |
06 Apr 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
29 Mar 2012 | NEWINC | Incorporation |