GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Sovereign Court Sunningdale SL5 0HH. Change occurred on January 13, 2022. Company's previous address: Tecnochem Ltd 61 Bridge Street Kington HR5 3DJ United Kingdom.
filed on: 13th, January 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed tecnochem LTDcertificate issued on 29/12/21
filed on: 29th, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On December 29, 2021 new director was appointed.
filed on: 29th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 29, 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 13, 2021
filed on: 14th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Tecnochem Ltd 61 Bridge Street Kington HR5 3DJ. Change occurred on November 12, 2021. Company's previous address: 372 B Edgware Road London Uk W2 1EB.
filed on: 12th, November 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed moto auto LTDcertificate issued on 11/11/21
filed on: 11th, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates November 11, 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 12th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 15th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 14th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 14, 2016: 100.00 GBP
|
capital |
|
CH01 |
On November 4, 2015 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2015
filed on: 30th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 30th, October 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 30th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 13, 2015 new director was appointed.
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 13, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
TM01 |
Director's appointment was terminated on October 13, 2015
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|