TECHONICS CANTERBURY LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/12/2322 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/10/2320 October 2023 Statement of affairs

View Document

20/10/2320 October 2023 Appointment of a voluntary liquidator

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Augusta Kent Limited the Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 2023-10-20

View Document

03/10/233 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-07-22

View Document

02/02/222 February 2022 Sub-division of shares on 2022-01-21

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2019-09-11

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2019-09-13

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2019-09-13

View Document

24/11/2124 November 2021 Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2021-11-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/09/1915 September 2019 Confirmation statement made on 2019-09-13 with updates

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MISS LUCY READ

View Document

11/09/1911 September 2019 Confirmation statement made on 2019-09-11 with updates

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR OWEN SWEETMAN

View Document

12/07/1912 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR OWEN LAURENCE SWEETMAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 2ND FLOOR ST. ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT CT1 2WD UNITED KINGDOM

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information