Advanced company searchLink opens in new window

TECH HOLDINGS LIMITED

Company number 08073920

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
09 Dec 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Sep 2016 AD01 Registered office address changed from C/O L Grinberga 59 st. Aldates Oxford OX1 1st to 20-22 Wenlock Road London N1 7GU on 22 September 2016
13 Sep 2016 AP01 Appointment of Mr Charles James Maskey as a director on 12 September 2016
01 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
11 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000.01
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1,000
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
06 May 2015 CERTNM Company name changed bettotal sports LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
04 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
23 Jun 2014 AD01 Registered office address changed from C/O L Grinberga 59 St Aldates St. Aldates Oxford OX1 1ST on 23 June 2014
23 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 Jun 2014 AD01 Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 23 June 2014
24 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
06 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
17 May 2012 NEWINC Incorporation