- Company Overview for TECHMEISTERS LTD (09355163)
- Filing history for TECHMEISTERS LTD (09355163)
- People for TECHMEISTERS LTD (09355163)
- More for TECHMEISTERS LTD (09355163)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2018 | DS01 | Application to strike the company off the register | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
15 Dec 2017 | PSC05 | Change of details for Say It with Flowers Ltd as a person with significant control on 22 November 2016 | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Feb 2017 | CH01 | Director's details changed for Mr Fraser Crisfield Henderson on 20 January 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Mr Fraser Crisfield Henderson on 20 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Jul 2016 | AD01 | Registered office address changed from 147 Dorridge Road Dorridge Solihull B93 8BN to Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD on 20 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of James Grant as a director on 1 June 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
12 Nov 2015 | CERTNM |
Company name changed scratchcards LTD\certificate issued on 12/11/15
|
|
15 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-15
|