TECHNOLOGIQUE LIMITED

498 Eastern Avenue 498 Eastern Avenue, Ilford, IG2 6EH, Essex
StatusDISSOLVED
Company No.04027118
CategoryPrivate Limited Company
Incorporated30 Jun 2000
Age23 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution20 Feb 2020
Years4 years, 3 months, 28 days

SUMMARY

TECHNOLOGIQUE LIMITED is an dissolved private limited company with number 04027118. It was incorporated 23 years, 11 months, 19 days ago, on 30 June 2000 and it was dissolved 4 years, 3 months, 28 days ago, on 20 February 2020. The company address is 498 Eastern Avenue 498 Eastern Avenue, Ilford, IG2 6EH, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 09 Aug 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Jul 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Oct 2017

Action Date: 12 Aug 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-08-12

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 13 Sep 2016

Action Date: 12 Aug 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-08-12

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 24 Aug 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadeem Yousuf

Termination date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aalia Azhar

Change date: 2010-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nadeem yousuf / 21/08/2008

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / aalia azhar / 21/08/2008

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 15/09/2008 from 19 suffolk road newbury park ilford essex IG3 8JF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 16/08/02 from: 142 park avenue barking essex IG11 8QY

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Incorporation company

Date: 30 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SIK DATA LIMITED

38 SHANDY STREET,LONDON,E1 4LX

Number:11571124
Status:ACTIVE
Category:Private Limited Company

CONSTAN TAKEAWAY LTD

6 GREENES ROAD,PRESCOT,L35 3RF

Number:10846974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEXDOWN LIMITED

THE POPLARS CHORLEY OLD ROAD,BOLTON,BL6 6BQ

Number:05008977
Status:ACTIVE
Category:Private Limited Company

JW FOOTCARE LIMITED

3 RYLAND AVENUE,POULTON-LE-FYLDE,FY6 7RU

Number:11920128
Status:ACTIVE
Category:Private Limited Company

SR CONSULTANTS LTD

EMERY HOUSE,MANCHESTER,M20 6FJ

Number:08552005
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED

ASHBOURNE BUSINESS CENTRE,ASHBOURNE,DE6 1GF

Number:04681893
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