TECHNOLOGY TRADING COMPANY LTD

C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, London, E14 5NR
StatusDISSOLVED
Company No.07062517
CategoryPrivate Limited Company
Incorporated31 Oct 2009
Age14 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution09 Sep 2022
Years1 year, 8 months, 12 days

SUMMARY

TECHNOLOGY TRADING COMPANY LTD is an dissolved private limited company with number 07062517. It was incorporated 14 years, 6 months, 21 days ago, on 31 October 2009 and it was dissolved 1 year, 8 months, 12 days ago, on 09 September 2022. The company address is C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2021

Action Date: 07 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-07

New address: 29th Floor 40 Bank Street London E14 5NR

Old address: David Rubin & Partners 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2021

Action Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2020

Action Date: 08 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2019

Action Date: 08 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Old address: Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ

Change date: 2018-05-08

New address: David Rubin & Partners 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-15

Old address: 6 Raphael Close Shenley WD7 9JG England

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Welfare

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-05

Officer name: Mr Bradley Rose

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Van Emden

Change date: 2012-03-05

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony Welfare

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-05

Officer name: Mr Oliver Van Emden

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-05

Officer name: Mr Bradley Rose

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Jun 2010

Action Date: 07 Apr 2010

Category: Capital

Type: SH02

Date: 2010-04-07

Documents

View document PDF

Resolution

Date: 19 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2009

Action Date: 16 Nov 2009

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2009-11-16

Documents

View document PDF

Incorporation company

Date: 31 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLF PROFESSIONALS LLP

19 NAPIER HOUSE,BEXHILL,TN39 5BF

Number:OC427049
Status:ACTIVE
Category:Limited Liability Partnership

HAZE HOME LTD

32 PERSEVERANCE PLACE,HOLMFIRTH,HD9 2TY

Number:11953732
Status:ACTIVE
Category:Private Limited Company

IF FINANCIAL LIMITED

MELBOURNE HOUSE,DONCASTER,DN1 2EZ

Number:08743185
Status:ACTIVE
Category:Private Limited Company

PROSPERITY FLOW LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11877754
Status:ACTIVE
Category:Private Limited Company

S & R SERVICES (MEXBOROUGH) LTD

107 SANDYGATE,WATH UPON DEARNE,

Number:08877540
Status:ACTIVE
Category:Private Limited Company

THE EMPIRICAL ENGINEERING COMPANY LTD.

12 BROOK LANE,BRIDGWATER,TA7 9HG

Number:10600766
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