TECHNOVATION UK LIMITED
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
19/12/2219 December 2022 | Application to strike the company off the register |
02/01/222 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/12/1412 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/12/1215 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/12/1018 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
10/11/1010 November 2010 | 31/12/09 TOTAL EXEMPTION FULL |
05/01/105 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARK / 05/01/2010 |
05/01/105 January 2010 | SAIL ADDRESS CREATED |
28/10/0928 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
19/12/0819 December 2008 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
20/02/0820 February 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
06/12/056 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/12/056 December 2005 | SECRETARY'S PARTICULARS CHANGED |
05/12/055 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/12/052 December 2005 | SECRETARY'S PARTICULARS CHANGED |
10/11/0510 November 2005 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: G OFFICE CHANGED 10/11/05 27 CHILCOTE CLOSE BIRMINGHAM WEST MIDLANDS B28 0PB |
09/08/059 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
21/03/0521 March 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
10/02/0410 February 2004 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
05/02/035 February 2003 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
11/01/0211 January 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
20/01/0120 January 2001 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
09/12/999 December 1999 | SECRETARY RESIGNED |
09/12/999 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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