- Company Overview for TECSTYLE DESIGNS LIMITED (10235092)
- Filing history for TECSTYLE DESIGNS LIMITED (10235092)
- People for TECSTYLE DESIGNS LIMITED (10235092)
- More for TECSTYLE DESIGNS LIMITED (10235092)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2018 | PSC07 | Cessation of Peter Dominic Wrenshall as a person with significant control on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Peter Dominic Wrenshall as a director on 22 March 2018 | |
23 Mar 2018 | PSC01 | Notification of Alan David Shaw as a person with significant control on 22 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Alan David Shaw as a director on 22 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from Trafford House Southmoor Industrial Estate Southmoor Road Manchester M23 9XD United Kingdom to Peel House the Downs Altrincham WA14 2PX on 23 March 2018 | |
29 Jun 2017 | PSC01 | Notification of Peter Dominic Wrenshall as a person with significant control on 16 June 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|