- Company Overview for TECH DRYLINING LTD (08711758)
- Filing history for TECH DRYLINING LTD (08711758)
- People for TECH DRYLINING LTD (08711758)
- More for TECH DRYLINING LTD (08711758)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
09 Oct 2017 | AD01 | Registered office address changed from 9 Weymouth House Hill House Mews Bromley BR2 0DD England to 34 Tilbury Road London E6 6ED on 9 October 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
25 Apr 2016 | AD01 | Registered office address changed from 8 Ravencraig House Waratah Drive Chislehurst Kent BR7 5FR to 9 Weymouth House Hill House Mews Bromley BR2 0DD on 25 April 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
06 Jul 2015 | AD01 | Registered office address changed from 22 Ladycroft Road London SE13 7BY to 8 Ravencraig House Waratah Drive Chislehurst Kent BR7 5FR on 6 July 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
05 Dec 2013 | AD01 | Registered office address changed from 17 Hamilton Road Harrow Middlesex HA1 1SU United Kingdom on 5 December 2013 | |
30 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-30
|