- Company Overview for TECHNOLOGY CHIEFS LIMITED (10722756)
- Filing history for TECHNOLOGY CHIEFS LIMITED (10722756)
- People for TECHNOLOGY CHIEFS LIMITED (10722756)
- More for TECHNOLOGY CHIEFS LIMITED (10722756)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2023 | DS01 | Application to strike the company off the register | |
27 Apr 2023 | TM01 | Termination of appointment of John Foster as a director on 11 October 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr John Foster on 16 November 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr John Foster as a person with significant control on 16 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr John Foster on 6 November 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
04 May 2018 | AD01 | Registered office address changed from 8 Sharwood Place Newbury Berkshire RG14 6EJ United Kingdom to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 4 May 2018 | |
12 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-12
|