TECHNOIMPEX ENGINEERING (UK) LIMITED
Status | DISSOLVED |
Company No. | 02949528 |
Category | Private Limited Company |
Incorporated | 18 Jul 1994 |
Age | 29 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 9 days |
SUMMARY
TECHNOIMPEX ENGINEERING (UK) LIMITED is an dissolved private limited company with number 02949528. It was incorporated 29 years, 10 months, 14 days ago, on 18 July 1994 and it was dissolved 1 year, 9 months, 9 days ago, on 23 August 2022. The company address is Palladium House Palladium House, London, W1F 7LD.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination secretary company with name termination date
Date: 14 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Yusfina Johnstone
Termination date: 2018-02-05
Documents
Termination secretary company
Date: 13 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person secretary company with name date
Date: 12 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-05
Officer name: Ms Tamila Jmukhadze
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-21
Officer name: Mr Victor Kalinin
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-21
Officer name: Michael Gordon Workman
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Change person secretary company with change date
Date: 01 Aug 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Yusfina
Change date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Change person secretary company with change date
Date: 04 Aug 2013
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Yusfina
Change date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Change person secretary company with change date
Date: 21 Jul 2011
Action Date: 17 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Yusfina
Change date: 2011-07-17
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-17
Officer name: Michael Gordon Workman
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 18 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-18
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Certificate change of name company
Date: 02 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marvic properties LIMITED\certificate issued on 02/01/03
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 24 May 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/01
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/01; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Sep 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 02 Dec 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/99; no change of members
Documents
Accounts with accounts type small
Date: 11 Dec 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/98; no change of members
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 May 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/97
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/97; full list of members
Documents
Legacy
Date: 14 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Jan 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 18 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Dec 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 10 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 18/09/95 from: 18 st george street hanover square london W1R 0LL
Documents
Legacy
Date: 18 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 05/10/94 from: 18 george street hanover square london W1R 0LL
Documents
Legacy
Date: 05 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 19/09/94 from: suite 1C first floor standbrook house 2-5 old bond street london W1X3TB
Documents
Legacy
Date: 28 Jul 1994
Category: Capital
Type: 88(2)R
Description: Ad 20/07/94--------- £ si 998@1=998 £ ic 2/1000
Documents
Some Companies
DM ACCOUNTANCY AND CONSULTANCY LTD
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10510715 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY HOUSE,NOTTINGHAM,NG1 7BQ
Number: | 03051692 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 NUTFIELD ROAD,SURREY,RH1 3EP
Number: | 07395413 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOOD ROW,BOURNEMOUTH,BH8 0DN
Number: | 10840696 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEDISH MATCH UK PENSION TRUSTEE LIMITED
CANARD COURT,BRISTOL,BS1 5UU
Number: | 01327390 |
Status: | ACTIVE |
Category: | Private Limited Company |
473 BEARWOOD ROAD,WARLEY,B66 4DH
Number: | 01449360 |
Status: | ACTIVE |
Category: | Private Limited Company |