- Company Overview for TECHTILLIUM IP LTD (04961916)
- Filing history for TECHTILLIUM IP LTD (04961916)
- People for TECHTILLIUM IP LTD (04961916)
- More for TECHTILLIUM IP LTD (04961916)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2014 | DS01 | Application to strike the company off the register | |
26 Feb 2014 | AA | Accounts made up to 30 May 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
28 Nov 2013 | CH01 | Director's details changed for Mr Lars Seved Wallin on 1 October 2013 | |
15 Feb 2013 | AA | Accounts made up to 30 May 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Mr Lars Seved Wallin on 1 November 2012 | |
09 Feb 2012 | AA | Accounts made up to 30 May 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
28 Feb 2011 | AA | Accounts made up to 30 May 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mr Lars Seved Wallin on 2 August 2010 | |
06 Dec 2009 | CERTNM |
Company name changed techtillium entertainment LIMITED\certificate issued on 06/12/09
|
|
06 Dec 2009 | CONNOT | Change of name notice | |
13 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Lars Seved Wallin on 1 November 2009 | |
01 Nov 2009 | AA01 | Current accounting period extended from 30 November 2009 to 30 May 2010 | |
15 Jul 2009 | AA | Accounts made up to 30 November 2008 | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ | |
02 Mar 2009 | 288b | Appointment terminated director and secretary spencer desmond | |
02 Mar 2009 | 288b | Appointment terminated director lewis lovejoy | |
19 Feb 2009 | 363a | Return made up to 12/11/08; no change of members | |
18 Sep 2008 | AA | Accounts made up to 30 November 2007 |