TECHNOLOGY SOLUTION (ASIA) PTE LTD
Status | DISSOLVED |
Company No. | 06865488 |
Category | Private Limited Company |
Incorporated | 01 Apr 2009 |
Age | 15 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 17 days |
SUMMARY
TECHNOLOGY SOLUTION (ASIA) PTE LTD is an dissolved private limited company with number 06865488. It was incorporated 15 years, 1 month, 29 days ago, on 01 April 2009 and it was dissolved 3 years, 7 months, 17 days ago, on 13 October 2020. The company address is 06865488: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Default companies house registered office address applied
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: RP05
Default address: PO Box 4385, 06865488: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2020-07-14
Documents
Dissolution application strike off company
Date: 04 Jun 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 21 Apr 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xiaoping Tan
Termination date: 2020-03-18
Documents
Termination director company with name termination date
Date: 21 Apr 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xiaohua Zhou
Termination date: 2020-03-18
Documents
Accounts with accounts type dormant
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type dormant
Date: 23 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fuichin Chai
Appointment date: 2016-12-23
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-23
Officer name: Ms Xiaohua Zhou
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-03
Officer name: Jun Tang
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-23
Officer name: Ms Xiaoping Tan
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type dormant
Date: 13 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-13
Old address: Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
New address: Dept 111 196 High Road Wood Green London N22 8HH
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type dormant
Date: 14 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-17
Old address: Dept 111 196 High Road Wood Green London N22 8HH England
Documents
Change registered office address company with date old address
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Address
Type: AD01
Old address: Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Change date: 2014-04-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-02
Old address: Dept 111 196 High Road Wood Green London N22 8HH England
Documents
Accounts with accounts type dormant
Date: 31 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type dormant
Date: 15 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type dormant
Date: 15 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type dormant
Date: 30 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Jun Tang
Documents
Change corporate secretary company with change date
Date: 27 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-26
Officer name: Jbl Secretary Services (Uk) Limited
Documents
Some Companies
95 HAREHILLS AVENUE,LEEDS,LS8 4ET
Number: | 10550630 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MANOR GROVE,LONDON,SE15 1EQ
Number: | 11230223 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNETIS INTERNATIONAL, BERATUNGSZENTRUM MAGNETFELDTHERAPIE DR. KLAUS LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05698765 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY TREE MANAGEMENT CONSULTANCY LIMITED
90 CHAPELTOWN ROAD,BOLTON,BL7 9ND
Number: | 06738236 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIA SCOTLAND 2008 LIMITED PARTNERSHIP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006407 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | CE009215 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |