CLINCH-TECH LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.03757664
CategoryPrivate Limited Company
Incorporated22 Apr 1999
Age25 years, 22 days
JurisdictionEngland Wales
Dissolution20 May 2023
Years11 months, 25 days

SUMMARY

CLINCH-TECH LIMITED is an dissolved private limited company with number 03757664. It was incorporated 25 years, 22 days ago, on 22 April 1999 and it was dissolved 11 months, 25 days ago, on 20 May 2023. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 20 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Old address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR

Change date: 2022-03-02

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 02 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Maxwell Wade

Change date: 2020-04-02

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-02

Psc name: Mr Colin Maxwell Wade

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-02

Officer name: Mr Colin Maxwell Wade

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Maxwell Wade

Change date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 25/04/06 from: 7 holborn avenue mildenhall bury st edmunds suffolk IP28 7AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 07/02/01 from: 8 cheveley park cheveley newmarket suffolk CB8 9DE

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Address

Type: 287

Description: Registered office changed on 11/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Incorporation company

Date: 22 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAINMEN LIMITED

230 CAERPHILLY ROAD,CARDIIFF,CF14 4NR

Number:04819743
Status:ACTIVE
Category:Private Limited Company

LASERTRACKER LIMITED

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:11807920
Status:ACTIVE
Category:Private Limited Company

MERGLOBE TECHNOLOGIES LTD

1 NELSON ROAD,GRAVESEND,DA11 7EE

Number:11583587
Status:ACTIVE
Category:Private Limited Company

MLB LEARNING SOLUTIONS LTD

UNIT 31 639 ENTERPRISE CENTRE,LONDON,N17 8AA

Number:07490870
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOOKE LTD

C/O TOP BRANCH PARTNERS CHARWELL HOUSE,ALTON,GU34 2PP

Number:10511487
Status:ACTIVE
Category:Private Limited Company

SPHERESOFT LTD

5TH FLOOR 22,LONDON,EC3M 1EU

Number:08943247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source