TECHNOLOGIX LTD
Company Documents
| Date | Description |
|---|---|
| 27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 06/02/236 February 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Flat 1 Tall Tree Court 78 Junction Road Romford RM1 3QE on 2023-02-06 |
| 25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
| 25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
| 22/10/2222 October 2022 | Confirmation statement made on 2022-07-28 with no updates |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
| 17/05/2217 May 2022 | Change of details for Miroslav Cervenak as a person with significant control on 2022-05-01 |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-07-28 with no updates |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 23/04/2123 April 2021 | Annual accounts for year ending 23 Apr 2021 |
| 02/01/212 January 2021 | REGISTERED OFFICE CHANGED ON 02/01/2021 FROM 61 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND |
| 02/01/212 January 2021 | REGISTERED OFFICE CHANGED ON 02/01/2021 FROM FLAT 1 TALL TREE COURT 78 JUNCTION ROAD ROMFORD RM1 3QE ENGLAND |
| 05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 16 MAYWIN DRIVE HORNCHURCH RM11 3ST ENGLAND |
| 28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RAHAT QADEER |
| 28/07/2028 July 2020 | DIRECTOR APPOINTED MR MIROSLAV CERVENAK |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
| 28/07/2028 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROSLAV CERVENAK |
| 28/07/2028 July 2020 | CESSATION OF RAHAT QADEER AS A PSC |
| 09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/04/1930 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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