Advanced company searchLink opens in new window

TECNICO LOGIX LTD

Company number NI044925

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
30 Sep 2020 AA Total exemption full accounts made up to 12 May 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2020 AA01 Previous accounting period shortened from 31 December 2020 to 12 May 2020
20 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Jul 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
16 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
18 Dec 2015 CH01 Director's details changed for Mr Gordon Bowes on 13 March 2015
18 Dec 2015 CH03 Secretary's details changed for Mr Gordon Bowes on 13 March 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Mar 2015 AD01 Registered office address changed from Unit 11 Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA to C/O Goldblatt Mcguigan Alfred House 19 Alfred Street Belfast BT2 8EQ on 13 March 2015
22 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
12 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Feb 2014 TM01 Termination of appointment of Gordon Bowes as a director
21 Jan 2014 AP01 Appointment of Mr Gordon Bowes as a director
21 Jan 2014 TM01 Termination of appointment of a director