TECHNOLOGY IN MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 08312230 |
Category | Private Limited Company |
Incorporated | 29 Nov 2012 |
Age | 11 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 5 days |
SUMMARY
TECHNOLOGY IN MANAGEMENT LIMITED is an dissolved private limited company with number 08312230. It was incorporated 11 years, 6 months, 6 days ago, on 29 November 2012 and it was dissolved 4 years, 5 months, 5 days ago, on 31 December 2019. The company address is 196 Histon Road, Cambridge, CB4 3HJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Giles Beard
Change date: 2016-12-12
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-12
New address: 196 Histon Road Cambridge CB4 3HJ
Old address: 19 Histon Road Cambridge CB4 3HJ England
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Old address: 3 Stourbridge House Riverside Cambridge CB5 8EY
New address: 19 Histon Road Cambridge CB4 3HJ
Change date: 2016-12-12
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 21 May 2015
Action Date: 21 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roseanne Aitken
Termination date: 2015-05-21
Documents
Change registered office address company with date old address new address
Date: 14 May 2015
Action Date: 14 May 2015
Category: Address
Type: AD01
Change date: 2015-05-14
Old address: 1 Monoux Place Sandy SG19 1JN
New address: 3 Stourbridge House Riverside Cambridge CB5 8EY
Documents
Change person director company with change date
Date: 14 May 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-23
Officer name: Mr Timothy Giles Beard
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-16
Officer name: Ms Roseanne Aitken
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Change person director company with change date
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-29
Officer name: Mr Tim Beard
Documents
Some Companies
LARCH HOUSE,DENMEAD,PO7 6XP
Number: | 10815097 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLROSE PROPERTY MAINTENANCE LTD
23 COTTINGHAM WAY,THRAPSTON,NN14 4PL
Number: | 05884064 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ALLIUM WOOD THE CHESTNUTS,TAKELEY,CM22 6QJ
Number: | 09110027 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRY MORGAN (CHESTER) LIMITED
SUNNYSIDE,TARPORLEY,CW6 0HG
Number: | 00716120 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 08655097 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BURSTON DRIVE,ST. ALBANS,AL2 2HP
Number: | 03623937 |
Status: | ACTIVE |
Category: | Private Limited Company |