TOWARD TECHNOLOGY LIMITED

1 - 2 Royal Exchange Buildings, London, EC3V 3LF, England
StatusDISSOLVED
Company No.09671733
CategoryPrivate Limited Company
Incorporated06 Jul 2015
Age9 years, 8 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 4 months, 4 days

SUMMARY

TOWARD TECHNOLOGY LIMITED is an dissolved private limited company with number 09671733. It was incorporated 9 years, 8 days ago, on 06 July 2015 and it was dissolved 4 years, 4 months, 4 days ago, on 10 March 2020. The company address is 1 - 2 Royal Exchange Buildings, London, EC3V 3LF, England.



Company Fillings

Gazette dissolved liquidation

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2019

Action Date: 17 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2015

Action Date: 24 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096717330001

Charge creation date: 2015-08-24

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2015

Action Date: 24 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-24

Capital : 2,821.02 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jul 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-17

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Maven Capital Partners Uk Llp

Appointment date: 2015-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Charles Ogston

Appointment date: 2015-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Morrison Mcdougall

Appointment date: 2015-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jock Alistair Gardiner

Appointment date: 2015-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-17

Old address: 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

New address: 1 - 2 Royal Exchange Buildings London EC3V 3LF

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Lee Plimmer

Termination date: 2015-07-17

Documents

View document PDF

Incorporation company

Date: 06 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21CPHOTOS LIMITED

19 HINCKLEY ROAD,STONEY STANTON,LE9 4LJ

Number:06584010
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEANERS (WEYBRIDGE) LIMITED

125A OATLANDS DRIVE,WEYBRIDGE,KT13 9LB

Number:09732545
Status:ACTIVE
Category:Private Limited Company

GO CONFIGURE IT LTD

FAIRACRE, CHILTERN ROAD,GREAT MISSENDEN,HP16 9LJ

Number:11437776
Status:ACTIVE
Category:Private Limited Company

MAKEITFIT SERVICES LIMITED

5 SLEA COTTAGES,SLEAFORD,NG34 7PY

Number:11858194
Status:ACTIVE
Category:Private Limited Company

MARLOWE DEVELOPMENTS LTD

TITANIUM 1,RENFREW,PA4 8WF

Number:SC558362
Status:ACTIVE
Category:Private Limited Company
Number:CE001897
Status:ACTIVE
Category:Charitable Incorporated Organisation

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