Advanced company searchLink opens in new window

TECHNIQLY LTD

Company number 11485898

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2023 DS01 Application to strike the company off the register
08 Nov 2023 DS02 Withdraw the company strike off application
08 Nov 2023 DS01 Application to strike the company off the register
14 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Sep 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
28 Sep 2022 PSC04 Change of details for Mr Matthew Patrice Benyon as a person with significant control on 28 September 2022
28 Sep 2022 AD01 Registered office address changed from 125 Ringwood Road Poole BH14 0RH England to 78 Hunt Road Poole BH15 3QF on 28 September 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Dec 2021 TM01 Termination of appointment of Benjamin Chee Yeap Tong as a director on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from 7 Headswell Avenue Bournemouth BH10 6JU United Kingdom to 125 Ringwood Road Poole BH14 0RH on 15 December 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with updates
25 May 2021 AA Micro company accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
01 Jun 2020 AA Accounts for a dormant company made up to 31 July 2019
07 Feb 2020 PSC01 Notification of Matthew Patrice Benyon as a person with significant control on 5 February 2020
07 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 7 February 2020
15 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
15 Aug 2019 TM01 Termination of appointment of Lee Anthony Jones as a director on 14 August 2019
15 Aug 2019 TM01 Termination of appointment of Gareth James Dummer as a director on 14 August 2019
26 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-26
  • GBP 4