TECHSERIA LTD
Status | DISSOLVED |
Company No. | 08346409 |
Category | Private Limited Company |
Incorporated | 03 Jan 2013 |
Age | 11 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 1 month, 11 days |
SUMMARY
TECHSERIA LTD is an dissolved private limited company with number 08346409. It was incorporated 11 years, 4 months, 1 day ago, on 03 January 2013 and it was dissolved 4 years, 1 month, 11 days ago, on 24 March 2020. The company address is Flat 12 Castlegate, Richmond, TW9 2LQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Dissolution application strike off company
Date: 30 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 15 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Old address: 4 Wisley Court South Croydon Surrey CR2 0QY England
Change date: 2019-02-28
New address: Flat 12 Castlegate Richmond TW9 2LQ
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 18 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-18
New address: 4 Wisley Court South Croydon Surrey CR2 0QY
Old address: Flat 32, Morville House Fitzhugh Grove London SW18 3SD
Documents
Accounts with accounts type total exemption full
Date: 18 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Resolution
Date: 28 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-10
New address: Flat 32, Morville House Fitzhugh Grove London SW18 3SD
Old address: 1-7 Park Road Caterham Surrey CR3 5TB England
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
Old address: 20 Beechwood Road South Croydon Surrey CR2 0AA
Change date: 2015-08-20
New address: 1-7 Park Road Caterham Surrey CR3 5TB
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Certificate change of name company
Date: 14 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hunter web development LIMITED\certificate issued on 14/11/14
Documents
Change of name notice
Date: 14 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-14
Officer name: Mr Ross Ross Hunter
Documents
Some Companies
5 GOLDSMITH ROAD LONDON LIMITED
5 GOLDSMITH ROAD,LONDON,N11 3JA
Number: | 06972936 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PRIMROSE AVENUE,BOLTON,BL4 0DP
Number: | 11788944 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST MARY'S HOUSE,STROUD,GL6 8PX
Number: | 00363872 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, FIRST FLOOR, AMBA HOUSE,HARROW,HA1 1BA
Number: | 11240912 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 08023443 |
Status: | ACTIVE |
Category: | Private Limited Company |
R B CONSTRUCTION (SOUTH WEST) LIMITED
6 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HH
Number: | 09372307 |
Status: | ACTIVE |
Category: | Private Limited Company |