- Company Overview for TEKNIKO LIMITED (05221831)
- Filing history for TEKNIKO LIMITED (05221831)
- People for TEKNIKO LIMITED (05221831)
- Charges for TEKNIKO LIMITED (05221831)
- Insolvency for TEKNIKO LIMITED (05221831)
- More for TEKNIKO LIMITED (05221831)
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) |
---|---|---|---|
16 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2018 | |
12 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2017 | |
22 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2016 | |
06 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2015 | AD01 | Registered office address changed from Tekniko PO Box 2497 Ilford IG1 8LA to 311 High Road Loughton Essex IG10 1AH on 18 September 2015 | |
17 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
11 Sep 2014 | AD01 | Registered office address changed from Wellington House 6 Wellington Passage Wanstead London E11 2AL England to Tekniko Po Box 2497 Ilford IG1 8LA on 11 September 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
29 Sep 2013 | AP01 | Appointment of Mr Khalid Tor Khan as a director | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
26 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
25 Sep 2012 | CH01 | Director's details changed for Geoffrey Vincent Khan on 25 September 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 3 September 2011 | |
30 Sep 2011 | AD01 | Registered office address changed from Suite 2, Holywell House Wellington Passage Wanstead London E11 2AL United Kingdom on 30 September 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2009 | 363a | Return made up to 03/09/09; full list of members |