TECHNOVATION GROUP C.I.C.

Farnham House Farnham House, Ilford, IG3 8QD, Essex, England
StatusDISSOLVED
Company No.10975647
CategoryPrivate Limited Company
Incorporated21 Sep 2017
Age6 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 25 days

SUMMARY

TECHNOVATION GROUP C.I.C. is an dissolved private limited company with number 10975647. It was incorporated 6 years, 8 months, 16 days ago, on 21 September 2017 and it was dissolved 3 years, 7 months, 25 days ago, on 13 October 2020. The company address is Farnham House Farnham House, Ilford, IG3 8QD, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 16 Apr 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Old address: Unit 5, 1 First Floor Westmoreland House Scrubs Lane London NW10 6RE United Kingdom

Change date: 2020-01-03

New address: Farnham House 50-54 Farnham Road Ilford Essex IG3 8QD

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-04

Psc name: Soukaina Noureddine

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-04

Psc name: Javad Sadeghi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Javad Sadeghi

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Soukaina Noureddine

Appointment date: 2018-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 20 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 20 Oct 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 20 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEOGRAD CONSULTING LTD

6 MODEL ROW,AYLESBURY,HP22 5HY

Number:07341802
Status:ACTIVE
Category:Private Limited Company

DRUMNAKILLY SUPPLIES LIMITED

149 DRUMNAKILLY ROAD,CO TYRONE,BT79 0JY

Number:NI056364
Status:ACTIVE
Category:Private Limited Company

ECS HIRE LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:04309276
Status:ACTIVE
Category:Private Limited Company

GARETH LAWRENCE LTD

WHITECROFT,WARWICK,CV35 0RH

Number:11904185
Status:ACTIVE
Category:Private Limited Company

GREEN HIVE LIMITED

8 BRO NANT CELLAN,ABERYSTWYTH,SY23 3PH

Number:11667693
Status:ACTIVE
Category:Private Limited Company

MITCHELL BY-PRODUCTS LIMITED

HIRSTFIELD FARM,BRADFORD,BD13 3RR

Number:01648248
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