Romford
RM1 1TG
Website | www.technicalliftresources.co.uk/ |
---|
Registered Address | 3rd Floor 210 South Street Romford RM1 1TG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
1 at £1 | Stefano Luciano Leaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,402 |
Cash | £19,944 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 20 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 3 September 2019 (overdue) |
31 May 2016 | Delivered on: 31 May 2016 Persons entitled: Arkle Finance LTD Classification: A registered charge Particulars: 1X radical SR1 cup car - SR100001. Outstanding |
---|
11 October 2019 | Dissolution deferment (1 page) |
---|---|
11 October 2019 | Completion of winding up (1 page) |
23 October 2018 | Order of court to wind up (3 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Registration of charge 086583020001, created on 31 May 2016 (16 pages) |
31 May 2016 | Registration of charge 086583020001, created on 31 May 2016 (16 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Director's details changed for Mr Stefano Luciano Leaney on 7 September 2015 (2 pages) |
11 February 2016 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr Stefano Luciano Leaney on 7 September 2015 (2 pages) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Registered office address changed from 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
20 August 2013 | Incorporation
|
20 August 2013 | Incorporation
|