Advanced company searchLink opens in new window

TECHGATE LIMITED

Company number 04307251

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
04 Dec 2023 CS01 Confirmation statement made on 18 October 2023 with updates
26 Jun 2023 SH19 Statement of capital on 26 June 2023
  • GBP 1
26 Jun 2023 CAP-SS Solvency Statement dated 22/06/23
23 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 22/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jun 2023 SH20 Statement by Directors
08 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 CS01 Confirmation statement made on 18 October 2022 with no updates
04 Jan 2023 CH01 Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
11 Aug 2021 MR04 Satisfaction of charge 043072510002 in full
08 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
22 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
30 Jul 2020 AD01 Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020
11 May 2020 PSC07 Cessation of Nigel Robert Fairhurst as a person with significant control on 6 April 2016
11 May 2020 PSC02 Notification of Claranet Limited as a person with significant control on 6 April 2016
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Feb 2020 TM01 Termination of appointment of Michel Francois Robert as a director on 29 January 2020
06 Feb 2020 PSC07 Cessation of Michel Francois Robert as a person with significant control on 29 January 2020