Advanced company searchLink opens in new window

TECHFORWARD LTD

Company number 08066545

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)
13 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2015 AA Micro company accounts made up to 31 May 2015
21 Aug 2015 AA Micro company accounts made up to 31 May 2014
21 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
20 Aug 2015 AD01 Registered office address changed from 88 Brompton Road 64 Princes Court London Knightsbridge SW3 1ET to 83 Ducie Street Manchester M1 2JQ on 20 August 2015
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
17 Apr 2014 AD01 Registered office address changed from , 311 Shoreham Street, Sheffield, S Yorkshire, S2 4FA, England on 17 April 2014
04 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
06 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
30 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
30 Jul 2012 AP01 Appointment of Mr. Giuseppe Dellarte as a director
30 Jul 2012 TM01 Termination of appointment of Verlito Ablin as a director
11 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted