TECHNOSYSTEM LTD

Kemp House Kemp House, London, EC1V 2NX, United Kingdom
StatusDISSOLVED
Company No.09500311
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 2 days

SUMMARY

TECHNOSYSTEM LTD is an dissolved private limited company with number 09500311. It was incorporated 9 years, 2 months, 24 days ago, on 20 March 2015 and it was dissolved 4 years, 4 months, 2 days ago, on 11 February 2020. The company address is Kemp House Kemp House, London, EC1V 2NX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: 6 Thornes Office Park European Business Centre (Ww) Limited Monckton Road Wakefield WF2 7AN England

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomasz Zietek

Change date: 2015-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB England

New address: 6 Thornes Office Park European Business Centre (Ww) Limited Monckton Road Wakefield WF2 7AN

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marek Karol Niedzwiedz

Termination date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Marek Karol Niedzwiedz

Documents

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADLAKE STUDIOS LIMITED

59 ST. ANNES ROAD,ST. ALBANS,AL2 1LQ

Number:09946454
Status:ACTIVE
Category:Private Limited Company

COFFEE ECO LIMITED

6 MAIN STREET,SKIPTON,BD23 5AP

Number:10053781
Status:ACTIVE
Category:Private Limited Company

DRC SATELLITE SERVICES LIMITED

24 EVERETT HOUSE,LONDON,N7 7NL

Number:07492958
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIERCE ANGEL RECORDS LIMITED

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:05654283
Status:ACTIVE
Category:Private Limited Company

KARLE & MCCLEERY LIMITED

HUNTERS MOON GENTLEMANS LANE,HENLEY-IN-ARDEN,B95 5RR

Number:06861709
Status:ACTIVE
Category:Private Limited Company
Number:05820724
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