TECHPRO COMPUTER CLUB LIMITED

306 Nash House The Collective 306 Nash House The Collective, London, NW10 6DG, England
StatusDISSOLVED
Company No.11146591
CategoryPrivate Limited Company
Incorporated12 Jan 2018
Age6 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 10 months, 28 days

SUMMARY

TECHPRO COMPUTER CLUB LIMITED is an dissolved private limited company with number 11146591. It was incorporated 6 years, 4 months, 4 days ago, on 12 January 2018 and it was dissolved 4 years, 10 months, 28 days ago, on 18 June 2019. The company address is 306 Nash House The Collective 306 Nash House The Collective, London, NW10 6DG, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Old address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England

Change date: 2019-02-26

New address: 306 Nash House the Collective Old Oak Lane London NW10 6DG

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 14 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Holmes

Cessation date: 2018-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 14 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rita Horne

Notification date: 2018-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Old address: 30 Old Winnings Road Keresley End Coventry Warwickshire CV7 8JL England

New address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS

Change date: 2018-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rita Horne

Change date: 2018-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rita Horne

Appointment date: 2018-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2018

Action Date: 14 Jan 2018

Category: Address

Type: AD01

New address: 30 Old Winnings Road Keresley End Coventry Warwickshire CV7 8JL

Change date: 2018-01-14

Old address: 30 Birdwell Road Long Ashton Bristol BS41 9BA England

Documents

View document PDF

Incorporation company

Date: 12 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYCLE LODGE LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:03145163
Status:ACTIVE
Category:Private Limited Company

JOHN HENRY PRIVATE LIMITED

87 HESKETH ROAD,TOWCWSTER,NN12 7TS

Number:10729222
Status:ACTIVE
Category:Private Limited Company

LOCKETTS OATCAKES DIRECT LTD

231 SCOTIA ROAD,STOKE-ON-TRENT,ST6 4HG

Number:11367678
Status:ACTIVE
Category:Private Limited Company

PIN FEATHER TRADING LIMITED

UNIT 49 BASEPOINT BUSINESS CENTRE,ROMSEY,SO51 9AQ

Number:09720500
Status:ACTIVE
Category:Private Limited Company

STYLISH SKIN TATTOO & PIERCING (FARNHAM) LTD

35 PENNY ACRE,CHICHESTER,PO19 6DY

Number:11865724
Status:ACTIVE
Category:Private Limited Company

TH CONTRACTS LTD

DEANSFIELD HOUSE,NEWCASTLE UNDER LYME,ST5 1DS

Number:08753615
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