- Company Overview for TECHNOMART 365 LTD (09242977)
- Filing history for TECHNOMART 365 LTD (09242977)
- People for TECHNOMART 365 LTD (09242977)
- More for TECHNOMART 365 LTD (09242977)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2019 | DS01 | Application to strike the company off the register | |
26 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
19 Feb 2018 | TM02 | Termination of appointment of Amrinder Singh as a secretary on 30 June 2017 | |
19 Feb 2018 | TM01 | Termination of appointment of Harjan Singh as a director on 30 June 2017 | |
19 Feb 2018 | PSC01 | Notification of Mouhamad Sadique Sheik Farid as a person with significant control on 1 September 2016 | |
19 Feb 2018 | PSC01 | Notification of Roubina Check as a person with significant control on 1 September 2016 | |
19 Feb 2018 | PSC07 | Cessation of Harjan Singh as a person with significant control on 30 June 2017 | |
19 Feb 2018 | AP01 | Appointment of Mr Mouhamad Sadique Sheik Farid as a director on 1 April 2015 | |
19 Feb 2018 | AP01 | Appointment of Mrs Roubina Check as a director on 1 April 2015 | |
21 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
01 Sep 2017 | AP03 | Appointment of Mr Amrinder Singh as a secretary on 1 June 2017 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
24 Jul 2017 | PSC01 | Notification of Harjan Singh as a person with significant control on 30 June 2017 | |
24 Jul 2017 | PSC07 | Cessation of Amrinder Singh as a person with significant control on 30 June 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Harjan Singh as a director on 30 June 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Amrinder Singh as a director on 30 June 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 45 Granville Road Hayes UB3 4PL England to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 24 July 2017 | |
18 Oct 2016 | AD01 | Registered office address changed from Suite No 1, Elco House 22-24 Homecroft Road Wood Green London N22 5EL to 45 Granville Road Hayes UB3 4PL on 18 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|