TECHNOVUS LTD
Status | ACTIVE |
Company No. | 11461939 |
Category | Private Limited Company |
Incorporated | 12 Jul 2018 |
Age | 5 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
TECHNOVUS LTD is an active private limited company with number 11461939. It was incorporated 5 years, 10 months, 22 days ago, on 12 July 2018. The company address is 128 Ebury Street, London, SW1W 9QQ, England.
Company Fillings
Termination director company with name termination date
Date: 19 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-28
Officer name: Jamil Nadim El-Imad
Documents
Dissolution voluntary strike off suspended
Date: 13 Feb 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Dec 2023
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Capital
Type: SH19
Capital : 2 GBP
Date: 2023-11-30
Documents
Resolution
Date: 30 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/11/23
Documents
Legacy
Date: 30 Nov 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 17 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Nov 2023
Action Date: 09 Nov 2023
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2023-11-09
Documents
Gazette filings brought up to date
Date: 29 Jul 2023
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Ms Luisa Jane Asta
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
Old address: Ground Floor North, Interpark House 7 Down Street London W1J 7AJ England
Change date: 2023-02-02
New address: 128 Ebury Street London SW1W 9QQ
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 02 Oct 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luisa Jane Asta
Termination date: 2021-09-28
Documents
Appoint person director company with name date
Date: 02 Oct 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jamil Nadim El-Imad
Appointment date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-16
New address: Ground Floor North, Interpark House 7 Down Street London W1J 7AJ
Old address: Ground Floor North, Interpark House Down Street London W1J 7AJ England
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 25 Oct 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-23
Officer name: Halla Walid Aljuffali
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Luisa Jane Asta
Appointment date: 2019-07-15
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamil Nadim El-Imad
Termination date: 2019-07-15
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Old address: C/O Rawi & Co 128 Ebury Street London SW1W 9QQ United Kingdom
Change date: 2019-07-29
New address: Ground Floor North, Interpark House Down Street London W1J 7AJ
Documents
Some Companies
505 & 507 BARLOW MOOR ROAD MANAGEMENT LIMITED
ONWARD CHAMBERS,HYDE,SK14 1AH
Number: | 05725092 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BAYNARDS GREEN FARM COTTAGES,BICESTER,OX27 7SG
Number: | 07907333 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE AG12 ARENA BUISNESS PARK LANCASTER COURT,FAREHAM,PO15 5TU
Number: | 09269967 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORM ARCHITECTURE & BUILDINGS LIMITED
DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD,HOLMFIRTH,HD9 6QZ
Number: | 05535300 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOD'S RECONCILIATION GARDEN MINISTRY
34 CHATLEY STREET,MANCHESTER,M3 1HX
Number: | 09374393 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
44 CAMLET STREET,LONDON,E2 7HE
Number: | 10839924 |
Status: | ACTIVE |
Category: | Private Limited Company |