Advanced company searchLink opens in new window

TECHNOFIT LTD

Company number 12335382

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)
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
  • GBP 1