Advanced company searchLink opens in new window

TEKNISITY LTD

Company number 09940442

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
28 Mar 2018 TM01 Termination of appointment of William Andrew Thompson as a director on 27 March 2018
28 Mar 2018 AP01 Appointment of Mr Jack Harry Kaye as a director on 26 March 2018
28 Mar 2018 TM01 Termination of appointment of Andrew Edward Micklethwaite as a director on 27 March 2018
16 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
07 Sep 2017 AD01 Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom to 72 Great Tithfield Street Suite 105 London W1W 7QW on 7 September 2017
07 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
20 Jun 2017 TM01 Termination of appointment of Nikesh Nitin Patel as a director on 20 June 2017
20 Jun 2017 TM01 Termination of appointment of Heran Patel as a director on 20 June 2017
20 Jun 2017 TM01 Termination of appointment of Stefan Anthony Maingot as a director on 20 June 2017
12 Jun 2017 MAR Re-registration of Memorandum and Articles
12 Jun 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Jun 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Jun 2017 RR02 Re-registration from a public company to a private limited company
04 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2017 CS01 Confirmation statement made on 6 January 2017 with updates
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 5,222,950.1
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 3,850,000
30 Aug 2016 AP01 Appointment of Mr Stefan Anthony Maingot as a director on 1 March 2016
30 Aug 2016 AP01 Appointment of Mr Andrew Edward Micklethwaite as a director on 1 March 2016
30 Aug 2016 AP01 Appointment of Mr Nikesh Nitin Patel as a director on 1 March 2016
20 Feb 2016 TM01 Termination of appointment of George Barry Jackson as a director on 8 January 2016