NETWORK INTEGRATION TECHNOLOGIES LLP
Status | DISSOLVED |
Company No. | OC316472 |
Category | Limited Liability Partnership |
Incorporated | 29 Nov 2005 |
Age | 18 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 2 days |
SUMMARY
NETWORK INTEGRATION TECHNOLOGIES LLP is an dissolved limited liability partnership with number OC316472. It was incorporated 18 years, 6 months, 5 days ago, on 29 November 2005 and it was dissolved 4 years, 11 months, 2 days ago, on 02 July 2019. The company address is White Smithy Farm Paradise Lane White Smithy Farm Paradise Lane, Tadcaster, LS24 9NJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 04 Apr 2019
Category: Dissolution
Type: LLDS01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: LLAD01
Old address: Carrwood Park Selby Road Leeds W Yorks LS15 4LG
Change date: 2019-01-09
New address: White Smithy Farm Paradise Lane Hazlewood Tadcaster LS24 9NJ
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-29
Documents
Change account reference date limited liability partnership previous extended
Date: 15 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: LLAA01
New date: 2018-04-30
Made up date: 2018-03-31
Documents
Change person member limited liability partnership with name change date
Date: 15 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-02-08
Officer name: Mr Simon Jeremy Richardson
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 02 Nov 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-09-25
Officer name: Moira Merchant
Documents
Cessation of a person with significant control limited liability partnership
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2017-09-25
Psc name: Moira Merchant
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Moira Merchant
Appointment date: 2016-09-01
Documents
Change person member limited liability partnership with name change date
Date: 23 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-06-10
Officer name: Simon Jeremy Richardson
Documents
Annual return limited liability partnership with made up date
Date: 30 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-29
Documents
Annual return limited liability partnership with made up date
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-29
Documents
Change person member limited liability partnership with name change date
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-11-29
Officer name: Simon Jeremy Richardson
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination member limited liability partnership with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jonathan Hirst
Documents
Termination member limited liability partnership with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jeanette Hirst
Documents
Appoint person member limited liability partnership
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Pamela Helen Richardson
Documents
Annual return limited liability partnership with made up date
Date: 07 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-29
Documents
Termination member limited liability partnership with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anita Simey
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person member limited liability partnership
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Jeanette Hirst
Documents
Appoint person member limited liability partnership
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Anita Simey
Documents
Annual return limited liability partnership with made up date
Date: 17 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: LLP287
Description: Registered office changed on 29/04/2009 from 4100 park approach thorpe park leeds west yorkshire LS15 8GB
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/11/08
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: LLP288c
Description: Member's particulars simon richardson
Documents
Legacy
Date: 25 Jul 2008
Category: Address
Type: LLP287
Description: Registered office changed on 25/07/2008 from stonehay,4 fir tree court barkston ash tadcaster north yorkshire LS24 9WE
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 29/11/07
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/11/06
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 18 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 31/03/06
Documents
Legacy
Date: 20 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 20/02/06 from: 34 albion place leeds west yorkshire LS1 6JH
Documents
Some Companies
UNIT 6,ROBINS WHARF,NORTHFLEET,DA11 9AX
Number: | 02519292 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARK CLOSE,HELSTON,TR13 0AW
Number: | 11329158 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 POST OFFICE ROAD,NORWICH,NR12 7AB
Number: | 09588514 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREY CAP THE STREET,NORTH WALSHAM,NR28 9PX
Number: | 10413500 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BARBERRY WAY,CAMBERLEY,GU17 9DX
Number: | 07311799 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CRWYS ROAD,CARDIFF,CF24 4NL
Number: | 10358191 |
Status: | ACTIVE |
Category: | Private Limited Company |