This company is commonly known as Techstatic Ltd. The company was founded 10 years ago and was given the registration number 09030577. The firm's registered office is in BIRMINGHAM. You can find them at Smith Cooper, 158 Edmund Street, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TECHSTATIC LTD |
---|---|---|
Company Number | : | 09030577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 May 2014 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Edmund Street, Birmingham, B3 2HB | Director | 28 February 2016 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 08 May 2014 | Active |
187, Briarwood, Telford, United Kingdom, TF3 1UB | Secretary | 22 October 2014 | Active |
187, Briarwood, Telford, England, TF3 1UB | Director | 03 February 2015 | Active |
Lord Jordan William Mcfarlane | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Address | : | 158, Edmund Street, Birmingham, B3 2HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-12-22 | Resolution | Resolution. | Download |
2017-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-10-24 | Gazette | Gazette notice compulsory. | Download |
2017-05-08 | Address | Change registered office address company with date old address new address. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-17 | Address | Change registered office address company with date old address new address. | Download |
2016-07-30 | Officers | Change person director company with change date. | Download |
2016-07-30 | Officers | Change person director company with change date. | Download |
2016-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-28 | Officers | Appoint person director company with name date. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Officers | Termination director company with name termination date. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-04 | Officers | Change person director company with change date. | Download |
2015-02-03 | Officers | Change person director company with change date. | Download |
2015-02-03 | Address | Change registered office address company with date old address new address. | Download |
2015-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.