TECH SHOP LTD

30 Ferndale Avenue 30 Ferndale Avenue, Manchester, M45 7QP, England
StatusDISSOLVED
Company No.08333608
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 30 days

SUMMARY

TECH SHOP LTD is an dissolved private limited company with number 08333608. It was incorporated 11 years, 4 months, 12 days ago, on 17 December 2012 and it was dissolved 3 years, 30 days ago, on 30 March 2021. The company address is 30 Ferndale Avenue 30 Ferndale Avenue, Manchester, M45 7QP, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: 30 Ferndale Avenue Whitefield Manchester M45 7QP

Change date: 2020-01-28

Old address: PO Box M45 7QP 30 Ferndale Avenue Whitefield Manchester M45 7QP England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-18

Psc name: Mr Eran Shay

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-18

Officer name: Mr Eran Shay

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2019

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eran Shay

Termination date: 2017-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: PO Box M45 7QP 30 Ferndale Avenue Whitefield Manchester M45 7QP

Change date: 2019-02-25

Old address: 393 Lordship Lane London N17 6AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Old address: Suite 46 Barton Arcade Manchester M3 2BH England

Change date: 2014-01-21

Documents

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE006687
Status:ACTIVE
Category:Charitable Incorporated Organisation

END2END TECHNOLOGY LTD

24 STURDEE HOUSE,LONDON,E2 7SA

Number:07458112
Status:ACTIVE
Category:Private Limited Company

HILLSDON ELECTRICAL LTD

103 HIGH STREET,KIDLINGTON,OX5 2DS

Number:10062710
Status:ACTIVE
Category:Private Limited Company
Number:04685133
Status:ACTIVE
Category:Private Limited Company

PILATES PLUS LONDON LTD

109 HUMBER ROAD,LONDON,SE3 7LW

Number:07871317
Status:ACTIVE
Category:Private Limited Company

TEMPLERS BAR & KITCHEN LTD

17A UPPER BARR,OXFORD,OX4 3UX

Number:11648586
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