TECHMODE LIMITED
Status | DISSOLVED |
Company No. | 05727347 |
Category | Private Limited Company |
Incorporated | 02 Mar 2006 |
Age | 18 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 28 days |
SUMMARY
TECHMODE LIMITED is an dissolved private limited company with number 05727347. It was incorporated 18 years, 3 months, 2 days ago, on 02 March 2006 and it was dissolved 4 years, 4 months, 28 days ago, on 07 January 2020. The company address is 46 Dorney Place, Cannock, WS11 0GD, Staffordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 18 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-18
Documents
Change account reference date company previous extended
Date: 16 Sep 2019
Action Date: 18 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-04-18
Documents
Dissolution withdrawal application strike off company
Date: 30 Apr 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 23 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-01
Old address: 52 Sheldon Close Harlow Essex CM17 9QR
New address: 46 Dorney Place Cannock Staffordshire WS11 0GD
Documents
Change person director company with change date
Date: 01 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-30
Officer name: David Austin John Elsworthy
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 04 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: David Austin John Elsworthy
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 15/03/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
22-22A RENMUIR STREET FREEHOLD LIMITED
22A RENMUIR STREET,LONDON,SW17 9SS
Number: | 08617416 |
Status: | ACTIVE |
Category: | Private Limited Company |
GBL HOUSE, CLEAVER STREET,LANCASHIRE,BB1 5DG
Number: | 03991140 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLERIDGE HOUSE,SLOUGH,SL1 1PE
Number: | 10541523 |
Status: | ACTIVE |
Category: | Private Limited Company |
359A HANWORTH ROAD,HOUNSLOW,TW3 3SQ
Number: | 07337840 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST. PAULS ROAD,COVENTRY,CV6 5DE
Number: | 11339352 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LAWRENCE YOUNG, HART HOUSE,BASINGSTOKE,RG24 9PU
Number: | 01488517 |
Status: | ACTIVE |
Category: | Private Limited Company |