Advanced company searchLink opens in new window

TECNO (G.B.) LIMITED

Company number 03087056

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2012 DS01 Application to strike the company off the register
16 Jan 2012 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD on 16 January 2012
16 Jan 2012 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 1 January 2012
04 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1,510,500
04 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 3,171,766
01 Feb 2011 TM01 Termination of appointment of Francisco Blanco Pascual as a director
01 Feb 2011 AP01 Appointment of Paolo Pesaresi as a director
11 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
14 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Aug 2009 288c Secretary's Change of Particulars / london law secretarial LIMITED / 19/11/2008 / HouseName/Number was: marquess court, now: the old exchange; Street was: 69 southampton row, now: 12 compton road; Post Town was: london, now: wimbledon, london; Post Code was: WC1B 4ET, now: SW19 7QD; Country was: , now: england
28 Jul 2009 287 Registered office changed on 28/07/2009 from 69 southampton row london WC1B 4ET
13 Aug 2008 363a Return made up to 03/08/08; full list of members
28 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Apr 2008 288c Director's Change of Particulars / francisco blanco pascual / 17/03/2008 / Nationality was: spanish, now: british; Street was: 17 4 d, now: 17 4C d; Region was: , now: 28035; Post Code was: 28035, now:
08 Apr 2008 288c Director's Change of Particulars / francisco blanco pascual / 17/03/2008 / HouseName/Number was: , now: c/ juan sanchez; Street was: villa de marin no 38-4, now: 17 4 d; Region was: 28029, now: ; Post Code was: foreign, now: 28035
14 Mar 2008 AA Accounts for a small company made up to 31 December 2007
12 Feb 2008 288a New director appointed
08 Jan 2008 288a New director appointed
08 Jan 2008 288b Director resigned
07 Dec 2007 288b Director resigned
13 Aug 2007 363a Return made up to 03/08/07; full list of members
30 Jul 2007 AA Accounts for a small company made up to 31 December 2006