Advanced company searchLink opens in new window

TECHTILLIUM IP LTD

Company number 04961916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-11-13
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