TECHONICS CANTERBURY LIMITED - History of Changes


DateDescription
2024-04-07 delete address CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT UNITED KINGDOM CT1 3DN
2024-04-07 insert address C/O AUGUSTA KENT LIMITED THE CLOCKTOWER, CLOCKTOWER SQUARE ST. GEORGES STREET CANTERBURY KENT CT1 2LE
2024-04-07 update company_status Active - Proposal to Strike off => Liquidation
2024-04-07 update registered_address
2023-12-22 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-10-20 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2023 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM
2023-10-20 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-10-20 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-10-03 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-09-14 update statutory_documents 22/07/22 STATEMENT OF CAPITAL GBP 1089.38
2022-09-12 update statutory_documents 02/03/22 STATEMENT OF CAPITAL GBP 1087.9
2022-08-21 update robots_txt_status dundee.theitstore.com: 200 => 402
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-04-28 delete source_ip 217.160.233.96
2022-04-28 insert source_ip 217.160.0.244
2022-03-28 insert about_pages_linkeddomain trustist.com
2022-03-28 insert about_pages_linkeddomain trustistreviewer.com
2022-03-28 insert contact_pages_linkeddomain trustist.com
2022-03-28 insert contact_pages_linkeddomain trustistreviewer.com
2022-03-28 insert index_pages_linkeddomain trustist.com
2022-03-28 insert index_pages_linkeddomain trustistreviewer.com
2022-03-28 insert terms_pages_linkeddomain trustist.com
2022-03-28 insert terms_pages_linkeddomain trustistreviewer.com
2022-02-02 update statutory_documents SUB-DIVISION 21/01/22
2021-12-07 delete address DANE JOHN WORKS GORDON ROAD CANTERBURY ENGLAND CT1 3PP
2021-12-07 insert address CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT UNITED KINGDOM CT1 3DN
2021-12-07 update registered_address
2021-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-30 update statutory_documents FIRST GAZETTE
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-11-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/09/2019
2021-11-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2019
2021-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM DANE JOHN WORKS GORDON ROAD CANTERBURY CT1 3PP ENGLAND
2021-11-24 update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 1000
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-08-06 update website_status FlippedRobots => OK
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-29 update website_status OK => FlippedRobots
2021-03-30 update website_status FlippedRobots => OK
2021-03-30 delete about_pages_linkeddomain google.com
2021-03-30 delete about_pages_linkeddomain youtube.com
2021-03-30 delete address 16b Burgate Canterbury CT1 2HG
2021-03-30 insert about_pages_linkeddomain pinterest.co.uk
2021-02-04 update website_status OK => FlippedRobots
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-12 insert address 6 Iron Bar Lane, Canterbury Kent CT1 2HN
2020-10-12 insert contact_pages_linkeddomain instagram.com
2020-10-12 insert phone 01227 287767
2020-09-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY READ
2020-07-22 update website_status InternalTimeout => OK
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-22 update website_status OK => InternalTimeout
2020-03-22 delete phone 01227 457677
2020-03-22 insert index_pages_linkeddomain instagram.com
2020-03-22 insert phone 01227 455250
2020-03-22 update website_status FlippedRobots => OK
2020-03-02 update website_status OK => FlippedRobots
2019-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-11 update statutory_documents DIRECTOR APPOINTED MISS LUCY READ
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN SWEETMAN
2019-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date null => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-07-20 => 2020-06-30
2019-07-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-07-08 update accounts_next_due_date 2019-06-20 => 2019-07-20
2019-03-27 update statutory_documents DIRECTOR APPOINTED MR OWEN LAURENCE SWEETMAN
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-08-09 delete address 2ND FLOOR ST. ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT UNITED KINGDOM CT1 2WD
2018-08-09 insert address DANE JOHN WORKS GORDON ROAD CANTERBURY ENGLAND CT1 3PP
2018-08-09 update registered_address
2018-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 2ND FLOOR ST. ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT CT1 2WD UNITED KINGDOM
2017-12-28 delete alias The Information Technology Store Limited
2017-12-28 delete registration_number 08193398
2017-12-28 insert alias Techonics Canterbury Limited
2017-12-28 insert registration_number 10972431
2017-12-28 update name The Information Technology Store Limited => Techonics Canterbury Limited
2017-10-10 delete address 34 Simmonds Rd, Canterbury Kent CT1 3RA
2017-10-10 delete phone 0845 5484 999
2017-09-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION