TECH REMOVAL LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2427 July 2024 Termination of appointment of Estela Gibbs as a director on 2024-07-20

View Document

27/07/2427 July 2024 Cessation of Estela Gibbs as a person with significant control on 2024-07-20

View Document

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

View Document

08/07/248 July 2024 Cessation of Stuart Willis as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Stuart Willis as a director on 2024-07-08

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Appointment of Mrs Estela Gibbs as a director on 2024-07-02

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Notification of Estela Gibbs as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Confirmation statement made on 2023-07-17 with updates

View Document

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

View Document

17/05/2417 May 2024 Compulsory strike-off action has been suspended

View Document

17/05/2417 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

02/03/242 March 2024

View Document

28/02/2428 February 2024

View Document

28/08/2328 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/01/2324 January 2023 Notification of Stuart Willis as a person with significant control on 2023-01-20

View Document

24/01/2324 January 2023 Cessation of Richard Martin Hatfield as a person with significant control on 2023-01-24

View Document

23/01/2323 January 2023 Appointment of Mr Stuart Willis as a director on 2023-01-20

View Document

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

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

18/07/2218 July 2022 Incorporation

View Document


More Company Information