TECH REMOVAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 27/07/2427 July 2024 | Termination of appointment of Estela Gibbs as a director on 2024-07-20 |
| 27/07/2427 July 2024 | Cessation of Estela Gibbs as a person with significant control on 2024-07-20 |
| 27/07/2427 July 2024 | Registered office address changed from 23 Camellia Crescent Clacton-on-Sea CO16 7EU England to Flat 5 King Regent Place 12-16 Fitzroy Street London W1T 4BL on 2024-07-27 |
| 08/07/248 July 2024 | Cessation of Stuart Willis as a person with significant control on 2024-07-08 |
| 08/07/248 July 2024 | Termination of appointment of Stuart Willis as a director on 2024-07-08 |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 03/07/243 July 2024 | Appointment of Mrs Estela Gibbs as a director on 2024-07-02 |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | Notification of Estela Gibbs as a person with significant control on 2024-07-02 |
| 02/07/242 July 2024 | Confirmation statement made on 2023-07-17 with updates |
| 02/07/242 July 2024 | Registered office address changed from 123 Havil Street London SE5 7SD England to 23 Camellia Crescent Clacton-on-Sea CO16 7EU on 2024-07-02 |
| 17/05/2417 May 2024 | Compulsory strike-off action has been suspended |
| 17/05/2417 May 2024 | Compulsory strike-off action has been suspended |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 02/03/242 March 2024 | |
| 28/02/2428 February 2024 | |
| 28/08/2328 August 2023 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/01/2324 January 2023 | Notification of Stuart Willis as a person with significant control on 2023-01-20 |
| 24/01/2324 January 2023 | Cessation of Richard Martin Hatfield as a person with significant control on 2023-01-24 |
| 23/01/2323 January 2023 | Appointment of Mr Stuart Willis as a director on 2023-01-20 |
| 20/01/2320 January 2023 | Registered office address changed from Flat 8 Regnas House 36 Carnarvon Road London E15 4JD United Kingdom to 123 Havil Street London SE5 7SD on 2023-01-20 |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 18/07/2218 July 2022 | Incorporation |
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