THE DEVELOPMENT TECHNOLOGY PARTNERSHIP LTD
Status | DISSOLVED |
Company No. | 07049789 |
Category | Private Limited Company |
Incorporated | 20 Oct 2009 |
Age | 14 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 6 months, 26 days |
SUMMARY
THE DEVELOPMENT TECHNOLOGY PARTNERSHIP LTD is an dissolved private limited company with number 07049789. It was incorporated 14 years, 7 months, 12 days ago, on 20 October 2009 and it was dissolved 4 years, 6 months, 26 days ago, on 05 November 2019. The company address is The Bridge House 10a Riverside The Bridge House 10a Riverside, Sunbury-on-thames, TW16 5PW, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Bower
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Bower
Change date: 2009-10-20
Documents
Some Companies
THE GALLERIES,SUNNINGDALE,SL5 9QJ
Number: | 08432440 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CAMDEN MEWS,LONDON,NW1 9DA
Number: | 11169334 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10721453 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BLACKSTONE CLOSE,FARNBOROUGH,GU14 9JW
Number: | OC373763 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CROWTHER ROAD,WASHINGTON,NE38 0AQ
Number: | 01542218 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11 HAMPDEN COURT,,LONDON,N10 2HN
Number: | 10458962 |
Status: | ACTIVE |
Category: | Private Limited Company |