Advanced company searchLink opens in new window

TECHNOTOTS (HOLDINGS) LIMITED

Company number 03912300

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
11 May 2020 AA Accounts for a dormant company made up to 31 August 2019
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
16 May 2019 TM01 Termination of appointment of Angela Jayne Pocock as a director on 4 April 2019
28 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
23 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
12 Jan 2018 TM01 Termination of appointment of Simon Alexander Murphy as a director on 7 March 2017
25 Apr 2017 TM02 Termination of appointment of Simon Alexander Murphy as a secretary on 7 March 2017
16 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
26 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
28 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 800,000
04 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 800,000
10 Feb 2015 AP01 Appointment of Ms Michelle Lorraine Sadler as a director on 11 December 2014
10 Feb 2015 AP01 Appointment of Ms Angela Jayne Pocock as a director on 11 December 2014
05 Feb 2015 TM01 Termination of appointment of Colin John Horwath as a director on 11 December 2014
12 May 2014 AA Accounts for a dormant company made up to 31 August 2013
06 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 800,000
06 Feb 2014 AD01 Registered office address changed from Po Box 1017 Cooks Lane Kingshurst Birmingham West Midlands B37 6NZ on 6 February 2014
16 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012