TECHNOBIZZ CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/10/2123 October 2021 | Final Gazette dissolved following liquidation |
23/10/2123 October 2021 | Final Gazette dissolved following liquidation |
23/07/2123 July 2021 | Return of final meeting in a members' voluntary winding up |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 8 LAVENDER VALE WALLINGTON SURREY SM6 9QT ENGLAND |
14/04/2014 April 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
14/04/2014 April 2020 | SPECIAL RESOLUTION TO WIND UP |
14/04/2014 April 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
06/03/206 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
02/03/202 March 2020 | PREVEXT FROM 31/10/2019 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/10/1729 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT VARMA / 25/07/2016 |
25/07/1625 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS MEERA VARMA / 25/07/2016 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 11 SILVER BIRCH GARDENS LONDON E6 3SX |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/11/151 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT VARMA / 13/03/2014 |
17/11/1417 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/10/1330 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
21/01/1321 January 2013 | SECRETARY APPOINTED MRS MEERA VARMA |
29/10/1229 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHNOBIZZ CONSULTANCY SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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