Advanced company searchLink opens in new window

TECHTON LTD

Company number 10365180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2020 DS01 Application to strike the company off the register
31 Aug 2020 AA Micro company accounts made up to 30 September 2019
28 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Jan 2019 PSC04 Change of details for Mr Waewick Alwyn Wilkinson as a person with significant control on 1 January 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
12 Dec 2018 AD01 Registered office address changed from 90 Love Lane Aveley South Ockendon RM15 4HU England to 152-160 Kemp House City Road London EC1V 2NX on 12 December 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
02 Oct 2018 PSC07 Cessation of Adetayo Adebajo Ogunade as a person with significant control on 1 July 2018
30 Sep 2018 PSC01 Notification of Waewick Alwyn Wilkinson as a person with significant control on 1 July 2018
30 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
13 Jul 2017 AD01 Registered office address changed from 134 Timbercroft Lane London SE18 2SG United Kingdom to 90 Love Lane Aveley South Ockendon RM15 4HU on 13 July 2017
08 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted