TECHNOLOGY TRANSFORMED LIMITED
Status | DISSOLVED |
Company No. | 08719140 |
Category | Private Limited Company |
Incorporated | 04 Oct 2013 |
Age | 10 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Feb 2023 |
Years | 1 year, 2 months, 19 days |
SUMMARY
TECHNOLOGY TRANSFORMED LIMITED is an dissolved private limited company with number 08719140. It was incorporated 10 years, 6 months, 25 days ago, on 04 October 2013 and it was dissolved 1 year, 2 months, 19 days ago, on 10 February 2023. The company address is C/O Johnston Carmichael C/O Johnston Carmichael, London, EC3V 9DU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Aug 2022
Action Date: 11 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-11
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Address
Type: AD01
Old address: 47 Swallow Drive Bingham Nottingham NG13 8QA England
Change date: 2021-08-25
New address: C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU
Documents
Liquidation voluntary declaration of solvency
Date: 25 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Stanley
Change date: 2016-12-02
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-07
New address: 47 Swallow Drive Bingham Nottingham NG13 8QA
Old address: 38 Dakota Road Newton Nottingham NG13 8ZY
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Change person director company with change date
Date: 14 Aug 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr James Stanley
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-14
Old address: 1 Chatsworth Avenue Radcliffe-on-Trent Nottingham NG12 1DG England
New address: 38 Dakota Road Newton Nottingham NG13 8ZY
Documents
Incorporation company
Date: 04 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
7 LOWER BROOK STREET,OSWESTRY,SY11 2HG
Number: | 09681874 |
Status: | ACTIVE |
Category: | Private Limited Company |
F S INDUSTRIAL MAINTENANCE LIMITED
UNIT 10 GURNEY WAY,NEWTON AYCLIFFE,DL5 6UJ
Number: | 10460443 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,LONG MELFORD,C10 9JL
Number: | 06927772 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCH LANE,GRIMSBY,DN41 8ED
Number: | 09353446 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CASTLE HILL PARTNERSHIP LIMITED
CASTLE HILL BARN,WORKSOP,S80 3EH
Number: | 09737436 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST. GODWALDS ROAD,WORCESTERSHIRE,B60 3BW
Number: | 04280741 |
Status: | ACTIVE |
Category: | Private Limited Company |