TECHFABUK LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
04/11/234 November 2023 | Change of details for Mr Tyler Barnes-Igharoro as a person with significant control on 2021-07-02 |
04/11/234 November 2023 | Cessation of Tyler Barnes-Igharoro as a person with significant control on 2022-08-25 |
04/11/234 November 2023 | Notification of Tyler Barnes-Igharoro as a person with significant control on 2021-07-02 |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Confirmation statement made on 2023-06-07 with no updates |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Micro company accounts made up to 2022-04-30 |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
15/09/2215 September 2022 | Cessation of Shardell Dornelly as a person with significant control on 2022-08-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/07/215 July 2021 | Appointment of Mr Tyler Barnes-Igharoro as a director on 2021-07-02 |
05/07/215 July 2021 | Registered office address changed from 17 Pump Lane London SE14 5DF United Kingdom to 71 Oscar Street London SE8 4QJ on 2021-07-05 |
21/06/2121 June 2021 | Director's details changed for Shardell Dornelly on 2021-06-18 |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
07/06/217 June 2021 | DIRECTOR APPOINTED SHARDELL DORNELLY |
07/06/217 June 2021 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES |
07/06/217 June 2021 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
07/06/217 June 2021 | REGISTERED OFFICE CHANGED ON 07/06/2021 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND |
07/06/217 June 2021 | CESSATION OF BRYAN ANTHONY THORNTON AS A PSC |
07/06/217 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARDELL DORNELLY |
14/05/2114 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN ANTHONY THORNTON |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES |
14/05/2114 May 2021 | DIRECTOR APPOINTED MR BRYAN THORNTON |
12/05/2112 May 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
12/05/2112 May 2021 | REGISTERED OFFICE CHANGED ON 12/05/2021 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND |
12/05/2112 May 2021 | CESSATION OF PETER VALAITIS AS A PSC |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/04/2113 April 2021 | REGISTERED OFFICE CHANGED ON 13/04/2021 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND |
15/04/2015 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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