TECHNOLOGY INNOVATION LIMITED
Status | DISSOLVED |
Company No. | 03701952 |
Category | Private Limited Company |
Incorporated | 27 Jan 1999 |
Age | 25 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 22 days |
SUMMARY
TECHNOLOGY INNOVATION LIMITED is an dissolved private limited company with number 03701952. It was incorporated 25 years, 4 months, 1 day ago, on 27 January 1999 and it was dissolved 11 months, 22 days ago, on 06 June 2023. The company address is 25 Moorgate, London, EC2R 6AY, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
Change date: 2015-05-01
Old address: The Priory Stomp Road Burnham Buckinghamshire SL1 7LW
New address: 25 Moorgate London EC2R 6AY
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sunita Chawla
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brindra Chawla
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dilip Chawla
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aneeta Cameron
Documents
Termination secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sunita Chawla
Documents
Appoint person secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Morris Mcgarvey
Documents
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Morris Mcgarvey
Documents
Change registered office address company with date old address
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-22
Old address: Suite 3 24 High Street Ruddington Nottingham NG11 6EA
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Dilip Chawla
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sunita Chawla
Change date: 2010-01-27
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Brindra Paul Singh Chawla
Change date: 2010-01-27
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Dr Aneeta Cameron
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/06/2008
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed dr aneeta cameron
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Legacy
Date: 07 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 07/03/07 from: siote 3 24 high street ruddington nottingham NG11 6EA
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 12/01/07 from: 14 park row nottingham nottinghamshire NG1 6GR
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 14/06/02 from: 56 high pavement nottingham NG1 1HX
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 31/03/00
Documents
Legacy
Date: 13 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/00; full list of members
Documents
Legacy
Date: 08 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/03/99--------- £ si 999@1=999 £ ic 1/1000
Documents
Certificate change of name company
Date: 23 Mar 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed custom focus LIMITED\certificate issued on 24/03/99
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 15/03/99 from: 12 york place leeds LS1 2DS
Documents
Some Companies
PRIME TOWER,ZURICH,
Number: | SG000046 |
Status: | ACTIVE |
Category: | Scottish Partnership |
OAKHAVEN,SOUTHAMPTON,SO16 8AR
Number: | 03411751 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BRUNSWICK COURT,LONDON,SE1 3LX
Number: | 11452061 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
58 BRIDGE ROAD,HERTFORDSHIRE,AL8 6UR
Number: | 03888858 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHESTNUT CLOSE,ALTON,GU34 2AU
Number: | 10482542 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CROSSBECK ROAD,ILKLEY,LS29 9JP
Number: | 11019077 |
Status: | ACTIVE |
Category: | Private Limited Company |