- Company Overview for TECHNICAL HELP LIMITED (13447654)
- Filing history for TECHNICAL HELP LIMITED (13447654)
- People for TECHNICAL HELP LIMITED (13447654)
- More for TECHNICAL HELP LIMITED (13447654)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | AD01 | Registered office address changed from 61a Bridge Street Kington HR5 3DJ United Kingdom to 52 Heyworth Road London E15 1st on 24 January 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of Christopher Spencer as a director on 24 January 2023 | |
24 Jan 2023 | PSC07 | Cessation of Christopher Spencer as a person with significant control on 24 January 2023 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
15 Dec 2021 | AP01 | Appointment of Mr Christopher Spencer as a director on 14 December 2021 | |
14 Dec 2021 | PSC01 | Notification of Christopher Spencer as a person with significant control on 13 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 13 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 61a Bridge Street Kington HR5 3DJ on 14 December 2021 | |
14 Dec 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 13 December 2021 | |
14 Dec 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 13 December 2021 | |
09 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-09
|