TECHNOLOGIES INNOVATION GROUP LLP

103a Park Street, London, W1K 7JW
StatusDISSOLVED
Company No.OC349233
CategoryLimited Liability Partnership
Incorporated09 Oct 2009
Age14 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Mar 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Flinn

Documents

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 15 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLTM01

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Kirkbride

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Rupert Charles Carter

Documents

View document PDF

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

View document PDF

Termination member limited liability partnership with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Karl Wilson

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Oct 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AIKEN MARINE LIMITED

CROMBIE HOUSE,ABERDEEN,AB11 9QP

Number:SC321996
Status:ACTIVE
Category:Private Limited Company

CATALYST SIXTH CONCORDE LP

10 CROWN PLACE,,EC2A 4FT

Number:LP010384
Status:ACTIVE
Category:Limited Partnership

CHICKEN STOP (UK) LIMITED

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

M & EF LIMITED

36 KEDLESTON ROAD,BIRMINGHAM,B28 0NS

Number:10949684
Status:ACTIVE
Category:Private Limited Company

PHONES2YOU LTD

35 SOMERVYL AVENUE,NEWCASTLE UPON TYNE,NE12 8UG

Number:11164386
Status:ACTIVE
Category:Private Limited Company

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