Download leads from Nexok and grow your business. Find out more

Tekdev Services Ltd

Documents

Total Documents35
Total Pages86

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off
1 November 2016Final Gazette dissolved via voluntary strike-off
16 August 2016First Gazette notice for voluntary strike-off
16 August 2016First Gazette notice for voluntary strike-off
5 August 2016Application to strike the company off the register
5 August 2016Application to strike the company off the register
8 May 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
8 May 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
8 May 2016Director's details changed for Mr Mohamed Ahmed on 10 December 2015
8 May 2016Director's details changed for Mr Mohamed Ahmed on 10 December 2015
22 April 2016Registered office address changed from 22 Wicket Road Perivale Greenford Ealing London UB6 8YH to 22 Wicket Road Ealing London UB6 8YH on 22 April 2016
22 April 2016Registered office address changed from 22 Wicket Road Perivale Greenford Ealing London UB6 8YH to 22 Wicket Road Ealing London UB6 8YH on 22 April 2016
14 April 2016Registered office address changed from 35 John Cozens House Lamb Street Bristol BS2 0DX to 22 Wicket Road Perivale Greenford Ealing London UB6 8YH on 14 April 2016
14 April 2016Registered office address changed from 35 John Cozens House Lamb Street Bristol BS2 0DX to 22 Wicket Road Perivale Greenford Ealing London UB6 8YH on 14 April 2016
5 April 2016Compulsory strike-off action has been discontinued
5 April 2016Compulsory strike-off action has been discontinued
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
3 October 2015Total exemption small company accounts made up to 31 December 2014
3 October 2015Total exemption small company accounts made up to 31 December 2014
6 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
6 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
6 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
9 September 2014Total exemption small company accounts made up to 31 December 2013
9 September 2014Total exemption small company accounts made up to 31 December 2013
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
19 January 2014Director's details changed for Mr Mohamed Ahmed on 7 February 2013
19 January 2014Director's details changed for Mr Mohamed Ahmed on 7 February 2013
19 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 January 2014
19 January 2014Director's details changed for Mr Mohamed Ahmed on 7 February 2013
19 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 January 2014
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing