TECHNICAL PROCUREMENT SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 11498106 |
Category | Private Limited Company |
Incorporated | 03 Aug 2018 |
Age | 5 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 3 months, 11 days |
SUMMARY
TECHNICAL PROCUREMENT SOLUTIONS LIMITED is an dissolved private limited company with number 11498106. It was incorporated 5 years, 10 months, 15 days ago, on 03 August 2018 and it was dissolved 1 year, 3 months, 11 days ago, on 07 March 2023. The company address is 167 Audley Road 167 Audley Road, Newcastle-under-lyme, ST5 6BS, Staffordshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carey Samantha Dyer
Termination date: 2020-11-20
Documents
Second filing of confirmation statement with made up date
Date: 13 Oct 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-08-02
Documents
Confirmation statement
Date: 12 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Original description: 02/08/20 Statement of Capital gbp 100
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Philip Dillon
Change date: 2020-01-01
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gracja Gizela Smialowska
Appointment date: 2020-01-01
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Mr Stefan Tadek Szczurek
Documents
Capital name of class of shares
Date: 26 Nov 2019
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 15 Nov 2019
Action Date: 13 Aug 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-08-13
Documents
Resolution
Date: 14 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-13
Officer name: Mr Philip Jonathon Dillon
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-13
Officer name: Miss Carey Samantha Dyer
Documents
Change person director company with change date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tariq Rashid
Change date: 2019-11-08
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
New address: 167 Audley Road Chesterton Newcastle-Under-Lyme Staffordshire ST5 6BS
Change date: 2019-07-19
Old address: 2 Scot Hay Road Alsagers Bank Stoke-on-Trent ST7 8BW United Kingdom
Documents
Some Companies
THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD,LONDON,E10 5NP
Number: | 11080296 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHERFIELD HILL TOP ROAD,KEIGHLEY,BD21 5QN
Number: | 11795192 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASMINE COTTAGE,BAKEWELL,DE45 1NR
Number: | 06850425 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC4M 9AF
Number: | 00596724 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.
50 BEDFORD STREET,BELFAST,BT2 7FW
Number: | NI004772 |
Status: | ACTIVE |
Category: | Private Limited Company |
562 COLDHAMS LANE,CAMBRIDGE,CB1 3JL
Number: | 09515676 |
Status: | ACTIVE |
Category: | Private Limited Company |