TECHNO FRESH CONSULTANCY LIMITED

Company Documents

DateDescription
21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Notice of final account prior to dissolution

View Document

11/05/2111 May 2021 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100144,PR100453

View Document

19/03/2119 March 2021 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/01/2021:LIQ. CASE NO.2

View Document

16/03/2116 March 2021 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 08/02/2021:LIQ. CASE NO.1

View Document

12/10/2012 October 2020 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 08/08/2020:LIQ. CASE NO.1

View Document

06/02/206 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00008161,00015910

View Document

06/02/206 February 2020 ORDER OF COURT TO WIND UP

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM UNIT 38 JOHN WILSON BUSINESS PARK, HARVEY DRIVE WHITSTABLE KENT CT5 3QT

View Document

27/08/1927 August 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100144,PR100453

View Document

26/04/1926 April 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / CL AUDITS & SURVEYS LIMITED / 22/05/2017

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

27/07/1827 July 2018 PREVSHO FROM 28/10/2017 TO 27/10/2017

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GASKIN

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR FABRICE MARIE BENOIT LEVESQUE

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CL AUDITS & SURVEYS LIMITED

View Document

04/01/184 January 2018 CESSATION OF PATRICIA ANNE GASKIN AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 ADOPT ARTICLES 22/05/2017

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/07/1629 July 2016 PREVSHO FROM 29/10/2015 TO 28/10/2015

View Document

05/11/155 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/07/1530 July 2015 PREVSHO FROM 30/10/2014 TO 29/10/2014

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036530380003

View Document

13/11/1413 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036530380002

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1431 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

10/06/1410 June 2014 SAIL ADDRESS CREATED

View Document

10/06/1410 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/10/1327 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 26 ELM WOOD WEST WHITSTABLE KENT CT5 2QS

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036530380001

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL GASKIN / 21/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE GASKIN / 21/10/2009

View Document

24/08/0924 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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