This company is commonly known as Techzoom(dunsville) Limited. The company was founded 7 years ago and was given the registration number 10503161. The firm's registered office is in LEEDS. You can find them at Devonshire House, Devonshire Avenue, Leeds, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | TECHZOOM(DUNSVILLE) LIMITED |
---|---|---|
Company Number | : | 10503161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2016 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, Devonshire Avenue, Leeds, England, LS8 1AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Ellerton Gardens, Doncaster, United Kingdom, DN4 6LJ | Director | 29 November 2016 | Active |
1, Ellerton Gardens, Doncaster, England, DN4 6LJ | Director | 01 December 2017 | Active |
Mrs Shiva Ghazalo | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Ellerton Gardens, Doncaster, England, DN4 6LJ |
Nature of control | : |
|
Vahid Ghazalo | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | Iranian |
Country of residence | : | United Kingdom |
Address | : | 1, Ellerton Gardens, Doncaster, United Kingdom, DN4 6LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-07-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-16 | Gazette | Gazette notice compulsory. | Download |
2022-12-10 | Gazette | Gazette filings brought up to date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-07-12 | Gazette | Gazette filings brought up to date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-01 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.