Advanced company searchLink opens in new window

TECHNIS VENTURES LTD

Company number 07258035

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2012 DS01 Application to strike the company off the register
05 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1,000
01 Jul 2011 AA Full accounts made up to 31 December 2010
21 Jan 2011 TM02 Termination of appointment of Richard Holder as a secretary
21 Jan 2011 TM01 Termination of appointment of Richard Holder as a director
28 Oct 2010 TM01 Termination of appointment of Kevin Riches as a director
28 Oct 2010 TM01 Termination of appointment of Roger Frye as a director
28 Oct 2010 TM01 Termination of appointment of William Peacock as a director
06 Sep 2010 AP03 Appointment of Mr Richard Douglas Holder as a secretary
06 Sep 2010 AP01 Appointment of Kevin Malcolm Riches as a director
01 Sep 2010 AP01 Appointment of Roger Eric Frye as a director
28 Jul 2010 CH01 Director's details changed for Mr Richard Holder on 28 July 2010
28 Jul 2010 CH01 Director's details changed for Jack Kaye on 28 July 2010
28 Jun 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
25 Jun 2010 AD01 Registered office address changed from Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN United Kingdom on 25 June 2010
09 Jun 2010 AP01 Appointment of Jack Kaye as a director
08 Jun 2010 AP01 Appointment of Sir William Eric Peacock as a director
18 May 2010 NEWINC Incorporation