Advanced company searchLink opens in new window

TECNILOGICA LTD

Company number 10069089

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)
25 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 26 October 2017
14 Nov 2016 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to 81 Station Road Marlow Bucks SL7 1NS on 14 November 2016
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 4.70 Declaration of solvency
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
01 Nov 2016 AP01 Appointment of Mr Patrick Brian Francis Rowe as a director on 27 October 2016
08 Aug 2016 TM01 Termination of appointment of Juan Antonio Casado as a director on 28 July 2016
08 Aug 2016 AP01 Appointment of Mr Timothy Hugh Fetherston-Dilke as a director on 28 July 2016
08 Aug 2016 AP01 Appointment of Mr Andrew Christopher Haire as a director on 28 July 2016
08 Aug 2016 TM01 Termination of appointment of Jorge Gutiérrez as a director on 28 July 2016
08 Aug 2016 TM01 Termination of appointment of Juan Alonso as a director on 28 July 2016
05 Aug 2016 AD01 Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to 30 Fenchurch Street London EC3M 3BD on 5 August 2016
17 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-17
  • GBP 1,000