- Company Overview for TECHNO IT SOLUTIONS LIMITED (09048985)
- Filing history for TECHNO IT SOLUTIONS LIMITED (09048985)
- People for TECHNO IT SOLUTIONS LIMITED (09048985)
- More for TECHNO IT SOLUTIONS LIMITED (09048985)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2018 | DS01 | Application to strike the company off the register | |
25 Jun 2018 | AA | Micro company accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
15 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 Feb 2018 | PSC01 | Notification of Mohsin Zia Khan Niazi as a person with significant control on 7 January 2018 | |
15 Feb 2018 | PSC07 | Cessation of Mohsin Zia Khan Niazi as a person with significant control on 6 January 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Mohsin Zia Khan Niazi on 6 January 2018 | |
10 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Sep 2016 | AD01 | Registered office address changed from 109 H 616 Mitcham Road Croydon CR0 3AA England to 5 Derby Road Croydon CR0 3SE on 25 September 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
18 Feb 2016 | AD01 | Registered office address changed from 1 Derby Road Croydon CR0 3SE to 109 H 616 Mitcham Road Croydon CR0 3AA on 18 February 2016 | |
16 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
18 May 2015 | AD01 | Registered office address changed from 24 High Street Thornton Heath London CR78LE England to 1 Derby Road Croydon CR0 3SE on 18 May 2015 | |
20 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-20
|