Advanced company searchLink opens in new window

TECHPANDIT LIMITED

Company number 06323394

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)
21 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2016 L64.07 Completion of winding up
16 Sep 2015 COCOMP Order of court to wind up
12 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2014 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
16 Jan 2014 AD02 Register inspection address has been changed from 9 East Cliff Manor 45 Christchurch Road Bournemouth BH1 3PH United Kingdom
15 Jan 2014 TM01 Termination of appointment of Jayasudha Devisetty as a director
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2013 AD01 Registered office address changed from 9 Eastcliff Manor 45 Christchurch Road Bournemouth BH1 3PH United Kingdom on 10 June 2013
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
17 Sep 2012 AD02 Register inspection address has been changed from 3 Taplin Close Basingstoke Hampshire RG24 9FQ United Kingdom
21 May 2012 AA Total exemption small company accounts made up to 31 December 2010
13 Apr 2012 CH01 Director's details changed for Mrs Jayasudha Devisetty on 1 December 2010
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2012 AR01 Annual return made up to 25 July 2011 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of Madhu Babu Vujjini as a director
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2011 AD01 Registered office address changed from Apartment 20 Mandale House 30, Bailey Street Sheffield South Yorkshire S14AB Uk on 14 March 2011