- Company Overview for TECHNOFIT LTD (12335382)
- Filing history for TECHNOFIT LTD (12335382)
- People for TECHNOFIT LTD (12335382)
- More for TECHNOFIT LTD (12335382)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | TM01 | Termination of appointment of Andrey Peter Pavlik as a director on 15 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Mr Ashok Hirani as a director on 15 February 2021 | |
14 Feb 2021 | TM01 | Termination of appointment of Ashok Hirani as a director on 14 February 2021 | |
14 Feb 2021 | AP01 | Appointment of Mr Andrey Peter Pavlik as a director on 14 February 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
18 Dec 2020 | AP01 | Appointment of Mr Ashok Hirani as a director on 18 December 2020 | |
18 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
18 Dec 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3415 43 Owston Road Carcroft Doncaster DN6 8DA on 18 December 2020 | |
18 Dec 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 18 December 2020 | |
18 Dec 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 18 December 2020 | |
17 Dec 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
17 Dec 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2020 | |
17 Dec 2020 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 1 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 1 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 1 December 2020 | |
27 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-27
|