TARGET SET TECHNOLOGY LIMITED

Hereward Works Hereward Works, Ely, CB7 4BP, Cambs
StatusDISSOLVED
Company No.08802026
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 4 months, 2 days

SUMMARY

TARGET SET TECHNOLOGY LIMITED is an dissolved private limited company with number 08802026. It was incorporated 10 years, 6 months, 30 days ago, on 04 December 2013 and it was dissolved 2 years, 4 months, 2 days ago, on 01 March 2022. The company address is Hereward Works Hereward Works, Ely, CB7 4BP, Cambs.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-16

Capital : 400 GBP

Documents

View document PDF

Legacy

Date: 16 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/19

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Arthur Baker

Appointment date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Owen Sykes

Notification date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Owen Sykes

Notification date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Arthur Baker

Notification date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Owen Sykes

Termination date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Owen Sykes

Cessation date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Blake

Appointment date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Oct 2015

Action Date: 04 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-12-04

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2015

Action Date: 13 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-13

Capital : 400 GBP

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Change person director company

Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Blake

Termination date: 2014-05-22

Documents

View document PDF

Legacy

Date: 22 May 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Part Rectified The date of appointment on the AP01 was removed from the public register on 30/07/2014 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Capital allotment shares

Date: 22 May 2014

Action Date: 13 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-13

Capital : 400,000 GBP

Documents

View document PDF

Resolution

Date: 22 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Mr Owen Blake

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Owen Blake

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Blake

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

240 DIGITAL LTD

THE OLD LAUNDRY LADY MARYS SQUARE, ROSTHERNE LANE,KNUTSFORD,WA16 6SA

Number:10402841
Status:ACTIVE
Category:Private Limited Company

CARNELIAN CONSULTING LIMITED

HILLCOTE,BISHOPS WALTHAM,SO32 1BZ

Number:05225082
Status:ACTIVE
Category:Private Limited Company

EDSHIFT CIC

THE PIECE MILL,HALIFAX,HX1 1QE

Number:11969984
Status:ACTIVE
Category:Community Interest Company

INTERCLASS HOMES LLP

HEATH MILL,WOMBOURNE,WV5 8AP

Number:OC398264
Status:ACTIVE
Category:Limited Liability Partnership

INTEREUROPA REAL ESTATE LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:05051849
Status:ACTIVE
Category:Private Limited Company

SUSSEX BUSINESS CONSULTING LTD

SUITE 15 CHARTER HOUSE,EASTBOURNE,BN22 8UY

Number:09333234
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source