TASKTOP TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Final Gazette dissolved following liquidation |
09/12/249 December 2024 | Final Gazette dissolved following liquidation |
20/04/2420 April 2024 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG on 2024-04-20 |
08/04/248 April 2024 | Appointment of a voluntary liquidator |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Declaration of solvency |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Statement of capital on 2024-03-25 |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
05/10/235 October 2023 | Withdrawal of a person with significant control statement on 2023-10-05 |
05/10/235 October 2023 | Notification of Planview Uk Limited as a person with significant control on 2023-09-26 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
15/09/2215 September 2022 | Appointment of Mrs Melanie Grote as a director on 2022-09-12 |
11/05/2211 May 2022 | Accounts for a small company made up to 2021-09-30 |
05/07/215 July 2021 | Accounts for a small company made up to 2020-09-30 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
22/03/1922 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | NOTIFICATION OF PSC STATEMENT ON 12/07/2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
14/03/1814 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/07/1612 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/07/1523 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
12/01/1512 January 2015 | DIRECTOR APPOINTED SIMON BODYMORE |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
26/06/1426 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/06/1426 June 2014 | DIRECTOR APPOINTED MIK KERSTEN |
26/06/1426 June 2014 | DIRECTOR APPOINTED NEELAN CHOKSI |
26/06/1426 June 2014 | CURREXT FROM 30/06/2015 TO 30/09/2015 |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company