Advanced company searchLink opens in new window

TECHNOPARK (HOLIBROOK HOUSE) LIMITED

Company number 07287225

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 PSC01 Notification of Herman Alexander Allen as a person with significant control on 6 April 2016
25 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
27 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Jul 2016 CH01 Director's details changed for Mr Herman Alexander Allen on 11 July 2016
12 Jul 2016 CH01 Director's details changed for Mr Herman Alexander Allen on 11 July 2016
11 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
11 Jul 2016 AD01 Registered office address changed from 1st Floor 172 Hoe Street Walthamstow London E17 4QH to 1st Floor 172 Hoe Street Walthamstow London E17 4QH on 11 July 2016
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
08 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
10 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 17 June 2013
05 Jun 2013 AD01 Registered office address changed from 71a Wentworth Street London E1 7TD on 5 June 2013
25 Jul 2012 AR01 Annual return made up to 17 June 2012
19 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
09 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
09 Jan 2012 AD01 Registered office address changed from Europa Business Park Building 44, Room G5/G6 Bird Hall Lane, Cheadle Heath Stockport Cheshire SK3 0XA United Kingdom on 9 January 2012
07 Oct 2011 TM01 Termination of appointment of Elliot Browne as a director
06 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
07 Jul 2010 AP01 Appointment of Mr Elliot Browne as a director
17 Jun 2010 NEWINC Incorporation