TECHNOLOGIES INNOVATION GROUP LLP
Status | DISSOLVED |
Company No. | OC349233 |
Category | Limited Liability Partnership |
Incorporated | 09 Oct 2009 |
Age | 14 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
TECHNOLOGIES INNOVATION GROUP LLP is an dissolved limited liability partnership with number OC349233. It was incorporated 14 years, 7 months, 19 days ago, on 09 October 2009 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is 103a Park Street, London, W1K 7JW.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 25 Mar 2020
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-09
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 05 Jan 2015
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mike Flinn
Appointment date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-09
Documents
Termination member limited liability partnership with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Flinn
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
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: 11 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-09
Documents
Second filing of form with form type
Date: 15 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLTM01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination member limited liability partnership with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Kirkbride
Documents
Annual return limited liability partnership with made up date
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-09
Documents
Change registered office address limited liability partnership with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: LLAD01
Change date: 2012-10-09
Old address: Flat 1 103a Park Street London W1K 7JW
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
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: 13 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: LLAA01
Made up date: 2010-10-31
New date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Dec 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-09
Documents
Termination member limited liability partnership with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Co-Advisors & Strategists Ltd
Documents
Appoint person member limited liability partnership
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Rupert Charles Carter
Documents
Change registered office address limited liability partnership with date old address
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Address
Type: LLAD01
Change date: 2010-07-27
Old address: Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
Documents
Termination member limited liability partnership with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Karl Wilson
Documents
Incorporation limited liability partnership
Date: 09 Oct 2009
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CROMBIE HOUSE,ABERDEEN,AB11 9QP
Number: | SC321996 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CROWN PLACE,,EC2A 4FT
Number: | LP010384 |
Status: | ACTIVE |
Category: | Limited Partnership |
31 WESTGATE,DEWSBURY,WF13 1JQ
Number: | 10609855 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMESTIC SPRINKLERS SOUTH WALES LIMITED
UNIT 48 ENTERPRISE CENTRE BRYN ROAD,BRIDGEND,CF32 9BS
Number: | 08625525 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 KEDLESTON ROAD,BIRMINGHAM,B28 0NS
Number: | 10949684 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SOMERVYL AVENUE,NEWCASTLE UPON TYNE,NE12 8UG
Number: | 11164386 |
Status: | ACTIVE |
Category: | Private Limited Company |