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

Tecsyn Ltd

Documents

Total Documents35
Total Pages162

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off
28 May 2019First Gazette notice for voluntary strike-off
21 May 2019Application to strike the company off the register
5 March 2019Confirmation statement made on 2 March 2019 with updates
23 October 2018Notification of Robert Paul Ffoulkes as a person with significant control on 3 November 2016
8 October 2018Total exemption full accounts made up to 31 March 2018
19 March 2018Confirmation statement made on 2 March 2018 with updates
29 August 2017Total exemption full accounts made up to 31 March 2017
29 August 2017Total exemption full accounts made up to 31 March 2017
19 July 2017Compulsory strike-off action has been discontinued
19 July 2017Compulsory strike-off action has been discontinued
18 July 2017Confirmation statement made on 2 March 2017 with updates
18 July 2017Confirmation statement made on 2 March 2017 with updates
13 June 2017First Gazette notice for compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
10 February 2017Withdraw the company strike off application
10 February 2017Withdraw the company strike off application
8 February 2017Appointment of Mr Robert Paul Ffoulkes as a director on 3 February 2017
8 February 2017Appointment of Mr Robert Paul Ffoulkes as a director on 3 February 2017
7 February 2017First Gazette notice for voluntary strike-off
7 February 2017First Gazette notice for voluntary strike-off
26 January 2017Application to strike the company off the register
26 January 2017Application to strike the company off the register
24 January 2017Termination of appointment of Robert Paul Ffoulkes as a director on 17 January 2017
24 January 2017Termination of appointment of Robert Paul Ffoulkes as a director on 17 January 2017
16 January 2017Registered office address changed from 2 Red House Wentbridge Pontefract West Yorkshire WF8 3JP to Dragon Vale Enterprise Park Mannaberg Way Scunthorpe South Humberside DN15 8XF on 16 January 2017
16 January 2017Termination of appointment of James Alexander Gillan as a director on 3 November 2016
16 January 2017Termination of appointment of James Alexander Gillan as a director on 3 November 2016
16 January 2017Appointment of Mr Robert Paul Ffoulkes as a director on 2 November 2016
16 January 2017Appointment of Mr Robert Paul Ffoulkes as a director on 2 November 2016
16 January 2017Registered office address changed from 2 Red House Wentbridge Pontefract West Yorkshire WF8 3JP to Dragon Vale Enterprise Park Mannaberg Way Scunthorpe South Humberside DN15 8XF on 16 January 2017
15 December 2016Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 2 Red House Wentbridge Pontefract West Yorkshire WF8 3JP on 15 December 2016
15 December 2016Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 2 Red House Wentbridge Pontefract West Yorkshire WF8 3JP on 15 December 2016
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
Sign up now to grow your client base. Plans & Pricing