- Company Overview for TECHNICAL ECO SOLUTIONS LIMITED (09129965)
- Filing history for TECHNICAL ECO SOLUTIONS LIMITED (09129965)
- People for TECHNICAL ECO SOLUTIONS LIMITED (09129965)
- More for TECHNICAL ECO SOLUTIONS LIMITED (09129965)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2016 | DS01 | Application to strike the company off the register | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to Dalton House 60 Windsor Avenue London SW19 2RR on 22 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Matthew Stephen West on 1 October 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
11 May 2015 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 11 May 2015 | |
14 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-14
|