5TH TIER TECHNOLOGIES LIMITED

07943016
7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
28 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Mar 2020 officers Termination of appointment of director (Fraser Robert Park) 1 Buy now
04 Jun 2019 accounts Annual Accounts 4 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2018 accounts Annual Accounts 5 Buy now
27 Mar 2018 officers Appointment of director (Mr Fraser Robert Park) 2 Buy now
21 Mar 2018 officers Termination of appointment of director (Tobin Richard Ireland) 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2017 accounts Annual Accounts 8 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2016 accounts Annual Accounts 10 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 officers Termination of appointment of director (Felix Malpartida) 1 Buy now
20 Aug 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
19 Sep 2014 accounts Annual Accounts 4 Buy now
03 Mar 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 officers Termination of appointment of director 1 Buy now
10 Feb 2014 officers Appointment of director (Mr Tobin Richard Ireland) 2 Buy now
10 Feb 2014 officers Appointment of director (Tanya May Field) 2 Buy now
10 Feb 2014 officers Appointment of director (Mr Felix Malpartida) 2 Buy now
10 Feb 2014 officers Termination of appointment of director (Ismail Ghandour) 1 Buy now
15 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2013 accounts Annual Accounts 2 Buy now
08 Mar 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 officers Termination of appointment of director (James Russell) 1 Buy now
02 May 2012 officers Appointment of director (Mr Svante Peter Pahlson-Moller) 2 Buy now
02 May 2012 officers Termination of appointment of director (Jeremy Tizzard) 1 Buy now
02 May 2012 officers Appointment of director (Mr Ismail Fadel Ghandour) 2 Buy now
02 May 2012 officers Appointment of director (Lord James Edward Herbrand Russell) 2 Buy now
19 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Feb 2012 incorporation Incorporation Company 16 Buy now