Advanced company searchLink opens in new window

TECH AAA LTD

Company number 08292040

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2019 DS01 Application to strike the company off the register
23 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 17 September 2018 with updates
17 Sep 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
03 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
31 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
31 Dec 2014 CH01 Director's details changed for Mrs Emily Joan Stevens on 12 August 2014
31 Dec 2014 CH01 Director's details changed for Mr Garry James Stevens on 12 August 2014
31 Dec 2014 AD01 Registered office address changed from 26 Leigh Gardens Andover Hampshire SP10 2AR to The Barn House Forton Andover Hampshire SP11 6NU on 31 December 2014
31 Dec 2014 CH03 Secretary's details changed for Mrs Emily Joan Stevens on 12 September 2014
11 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
18 Nov 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 November 2013
13 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted