TECH LODGE LTD.
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | Micro company accounts made up to 2023-04-30 |
27/12/2327 December 2023 | Confirmation statement made on 2023-11-01 with no updates |
19/12/2319 December 2023 | Confirmation statement made on 2022-11-01 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Micro company accounts made up to 2022-04-30 |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Registered office address changed from PO Box 4385 12579053: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London EC1V 2NX on 2022-01-27 |
16/11/2116 November 2021 | Termination of appointment of Philippe Abou Jaoude as a director on 2021-11-16 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-01 with updates |
02/11/212 November 2021 | Register(s) moved to registered inspection location Kemp House 160 City Road London EC1V 2NX |
02/11/212 November 2021 | Register inspection address has been changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX |
02/11/212 November 2021 | Register inspection address has been changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX |
02/11/212 November 2021 | Register inspection address has been changed to Kemp House 160 City Road London EC1V 2NX |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with updates |
29/10/2129 October 2021 | Certificate of change of name |
21/10/2121 October 2021 | Change of details for Ms. Rafaela Luiza Da Silva as a person with significant control on 2021-10-20 |
21/10/2121 October 2021 | Cessation of Philippe Abou Jaoude as a person with significant control on 2021-10-12 |
21/10/2121 October 2021 | Notification of Rafaela Luiza Da Silva as a person with significant control on 2021-10-12 |
12/10/2112 October 2021 | Appointment of Ms. Rafaela Luiza Da Silva as a director on 2021-10-01 |
26/09/2126 September 2021 | Termination of appointment of Rafaela Luiza Da Silva as a director on 2021-09-22 |
26/09/2126 September 2021 | Cessation of Rafaela Luiza Da Silva as a person with significant control on 2021-09-21 |
26/09/2126 September 2021 | Confirmation statement made on 2021-09-26 with updates |
23/09/2123 September 2021 | Notification of Rafaela Luiza Da Silva as a person with significant control on 2021-09-20 |
23/09/2123 September 2021 | Appointment of Rafaela Luiza Da Silva as a director on 2021-09-22 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2029 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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