Advanced company searchLink opens in new window

TECHWORKS LTD

Company number 05615570

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2015 DS01 Application to strike the company off the register
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Jun 2014 TM01 Termination of appointment of Kwesi Boateng as a director
17 Jun 2014 AP01 Appointment of Mr Frank Aboagye as a director
07 Feb 2014 TM01 Termination of appointment of Giuseppe Tranchina as a director
07 Feb 2014 AP01 Appointment of Mr Kwesi Owusu Boateng as a director
07 Feb 2014 TM01 Termination of appointment of Jay Taylor as a director
07 Feb 2014 TM01 Termination of appointment of Rezaul Karim as a director
09 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 7,998
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Apr 2013 AD01 Registered office address changed from 101a Eltham High Street London SE9 1TD England on 16 April 2013
16 Apr 2013 AD01 Registered office address changed from 117 Houndsditch London London EC3A 7BT England on 16 April 2013
16 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Mr Jay Taylor on 2 December 2011
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Mar 2011 AD01 Registered office address changed from Triton Court 14 Finsbury Square London EC2A 1BR United Kingdom on 10 March 2011
18 Jan 2011 CH01 Director's details changed for Mr Jay Taylor on 18 January 2011
09 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders