- Company Overview for TECHSTAR NETWORKS LIMITED (10099395)
- Filing history for TECHSTAR NETWORKS LIMITED (10099395)
- People for TECHSTAR NETWORKS LIMITED (10099395)
- More for TECHSTAR NETWORKS LIMITED (10099395)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
07 Apr 2016 | CH01 | Director's details changed for Mr Andrew Edward Godber on 7 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 159 Stonelow Road Dronfield Derbyshire S18 2EQ United Kingdom to 159 Stonelow Road Dronfield Sheffield S18 2EQ on 7 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Andrew Edward Godber as a director on 4 April 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Michael Duke as a director on 6 April 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 159 Stonelow Road Dronfield Derbyshire S18 2EQ on 6 April 2016 | |
04 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-04
|