TECHONICS CANTERBURY LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Final Gazette dissolved following liquidation |
10/03/2510 March 2025 | Final Gazette dissolved following liquidation |
10/12/2410 December 2024 | Return of final meeting in a creditors' voluntary winding up |
22/12/2322 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
20/10/2320 October 2023 | Statement of affairs |
20/10/2320 October 2023 | Appointment of a voluntary liquidator |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Augusta Kent Limited the Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 2023-10-20 |
03/10/233 October 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-13 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-09-30 |
14/09/2214 September 2022 | Statement of capital following an allotment of shares on 2022-07-22 |
02/02/222 February 2022 | Sub-division of shares on 2022-01-21 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
25/11/2125 November 2021 | Second filing of Confirmation Statement dated 2019-09-11 |
25/11/2125 November 2021 | Confirmation statement made on 2021-09-13 with no updates |
25/11/2125 November 2021 | Second filing of Confirmation Statement dated 2019-09-13 |
24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2019-09-13 |
24/11/2124 November 2021 | Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2021-11-24 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/09/1915 September 2019 | Confirmation statement made on 2019-09-13 with updates |
15/09/1915 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
11/09/1911 September 2019 | DIRECTOR APPOINTED MISS LUCY READ |
11/09/1911 September 2019 | Confirmation statement made on 2019-09-11 with updates |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
22/08/1922 August 2019 | APPOINTMENT TERMINATED, DIRECTOR OWEN SWEETMAN |
12/07/1912 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | DIRECTOR APPOINTED MR OWEN LAURENCE SWEETMAN |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 2ND FLOOR ST. ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT CT1 2WD UNITED KINGDOM |
20/09/1720 September 2017 | 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