- Company Overview for TECHNIQLY LTD (11485898)
- Filing history for TECHNIQLY LTD (11485898)
- People for TECHNIQLY LTD (11485898)
- More for TECHNIQLY LTD (11485898)
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
Statement of capital on 2018-07-26
|