Advanced company searchLink opens in new window

TECHNOKONTROL GLOBAL LTD

Company number 08855045

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)
16 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 22 June 2023
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 22 June 2022
09 Jul 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 9 July 2021
06 Jul 2021 600 Appointment of a voluntary liquidator
06 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-23
06 Jul 2021 LIQ02 Statement of affairs
03 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
23 Apr 2019 TM01 Termination of appointment of Laura Canada Sierra as a director on 23 April 2019
17 Feb 2019 AA Total exemption full accounts made up to 31 January 2019
08 Feb 2019 AD01 Registered office address changed from 108 Church Hill Road Cheam Sutton SM3 8NA England to 20-22 Wenlock Road London N1 7GU on 8 February 2019
28 Nov 2018 AP01 Appointment of Laura Canada Sierra as a director on 28 November 2018
22 Nov 2018 PSC01 Notification of Michael David Roberts as a person with significant control on 22 November 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 TM01 Termination of appointment of Laura Canada Sierra as a director on 23 October 2018
13 Jul 2018 AP01 Appointment of Michael David Roberts as a director on 12 July 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
07 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
19 Apr 2018 PSC07 Cessation of Michael Roberts as a person with significant control on 1 February 2018
19 Apr 2018 AD01 Registered office address changed from 108 108 Church Hill Road Sutton SM3 8NA England to 108 Church Hill Road Cheam Sutton SM3 8NA on 19 April 2018
19 Apr 2018 TM01 Termination of appointment of Michael David Roberts as a director on 1 February 2018
19 Apr 2018 AP01 Appointment of Laura Canada Sierra as a director on 1 February 2018