Advanced company searchLink opens in new window

TECHNOLOGY OF BUSINESS LTD

Company number 06372712

Filter by category

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2017 DS01 Application to strike the company off the register
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Jun 2016 AP01 Appointment of Roman Pritula as a director on 1 June 2016
24 Jun 2016 TM01 Termination of appointment of Robert Marcel Nibbelink as a director on 1 June 2016
17 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
02 Sep 2015 CH01 Director's details changed for Mag. Robert Marcel Nibbelink on 1 January 2015
01 Sep 2015 TM02 Termination of appointment of a Haniel Limited as a secretary on 31 July 2015
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Sep 2011 CH04 Secretary's details changed for A Haniel Limited on 22 June 2011
08 Sep 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011
27 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 CH04 Secretary's details changed for A Haniel Limited on 1 June 2010
09 Sep 2010 AD01 Registered office address changed from Dept R/O, Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 9 September 2010