TECHPRO GLOBAL SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 07468262 |
Category | Private Limited Company |
Incorporated | 13 Dec 2010 |
Age | 13 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2023 |
Years | 6 months, 29 days |
SUMMARY
TECHPRO GLOBAL SOLUTIONS LTD is an dissolved private limited company with number 07468262. It was incorporated 13 years, 4 months, 20 days ago, on 13 December 2010 and it was dissolved 6 months, 29 days ago, on 04 October 2023. The company address is Flat 238 City View Axon Place, Ilford, IG1 1NL, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 13 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 13 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom
Change date: 2022-10-05
New address: Flat 238 City View Axon Place Ilford IG1 1NL
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Address
Type: AD01
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Change date: 2022-07-26
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2022
Action Date: 27 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-27
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 02 Nov 2021
Action Date: 27 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-27
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-04
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Change person director company with change date
Date: 23 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mrs Miloni Agarwal
Documents
Change person director company with change date
Date: 23 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr Rajendra Agarwal
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Termination secretary company with name termination date
Date: 06 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Miloni Agarwal
Termination date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts amended with made up date
Date: 22 Apr 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Miloni Agarwal
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Appoint person secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Miloni Agarwal
Documents
Some Companies
3 MORLEYS PLACE,CAMBRIDGE,CB22 3TG
Number: | 05216415 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. JOHNS COURT UPPER FFOREST WAY,,SWANSEA,SA6 8QQ
Number: | 01318712 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHITETHORN,READING,RG2 9GF
Number: | 10254286 |
Status: | ACTIVE |
Category: | Private Limited Company |
202B BURCOTT ROAD,BRISTOL,BS11 8AP
Number: | 08622858 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONT BARN,BULMER,CO10 7ER
Number: | 09926097 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDERGROVE CENTRE, MARSH ROAD,SOUTHPORT,PR9 8DX
Number: | 03464270 |
Status: | ACTIVE |
Category: | Private Limited Company |