TECBERG PROJECTS LLP
Status | ACTIVE |
Company No. | OC365288 |
Category | Limited Liability Partnership |
Incorporated | 07 Jun 2011 |
Age | 12 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2013 |
Years | 10 years, 7 months, 7 days |
SUMMARY
TECBERG PROJECTS LLP is an active limited liability partnership with number OC365288. It was incorporated 12 years, 10 months, 24 days ago, on 07 June 2011 and it was dissolved 10 years, 7 months, 7 days ago, on 24 September 2013. The company address is OC365288 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Address
Type: RP05
Change date: 2023-11-10
Default address: PO Box 4385, Oc365288 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Dissolution application strike off limited liability partnership
Date: 09 Jun 2022
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change corporate member limited liability partnership with name change date
Date: 29 Jan 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-12-21
Officer name: Rainhold Ltd.
Documents
Change corporate member limited liability partnership with name change date
Date: 29 Jan 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Luxhold Ltd.
Change date: 2020-12-21
Documents
Termination member limited liability partnership with name termination date
Date: 13 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Wallingford Projects Ltd.
Termination date: 2020-12-11
Documents
Cessation of a person with significant control limited liability partnership
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Wallingford Projects Ltd.
Cessation date: 2020-12-11
Documents
Notification of a person with significant control limited liability partnership
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Gela Mikadze
Notification date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-07
Documents
Change registered office address limited liability partnership with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: LLAD01
New address: 2nd Floor, College House 17 King Edwards Road London HA4 7AE
Old address: Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ England
Change date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-07
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2018-04-20
Officer name: Wallingford Projects Ltd.
Documents
Notification of a person with significant control limited liability partnership
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2018-04-20
Psc name: Wallingford Projects Ltd.
Documents
Cessation of a person with significant control limited liability partnership
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-04-20
Psc name: Gela Mikadze
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: LLAD01
Old address: Suite 1 the Studio St Nicholas Close Elstree Herts WD6 3EW England
Change date: 2017-11-22
New address: Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ
Documents
Notification of a person with significant control limited liability partnership
Date: 21 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Gela Mikadze
Notification date: 2017-11-14
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-07
Documents
Annual return limited liability partnership with made up date
Date: 20 Nov 2017
Action Date: 07 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-07
Documents
Annual return limited liability partnership with made up date
Date: 20 Nov 2017
Action Date: 07 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-07
Documents
Annual return limited liability partnership with made up date
Date: 20 Nov 2017
Action Date: 07 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-07
Documents
Annual return limited liability partnership with made up date
Date: 20 Nov 2017
Action Date: 07 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-07
Documents
Restoration order of court
Date: 17 Jul 2015
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 24 Sep 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 29 May 2013
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-07
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ireland & Overseas Acquisitions Ltd
Documents
Termination member limited liability partnership with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Milltown Corporate Services Ltd
Documents
Appoint corporate member limited liability partnership
Date: 24 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Luxhold Ltd
Documents
Appoint corporate member limited liability partnership
Date: 24 Jun 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Rainhold Ltd
Documents
Incorporation limited liability partnership
Date: 07 Jun 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
C & D DEVELOPMENTS NW 4 LIMITED
UNIT 5 DE HAVILLAND DRIVE,LIVERPOOL,L24 8RN
Number: | 11510710 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO D218, PARKHALL BUSINESS CENTRE,LONDON,SE21 8EN
Number: | 09941846 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 10899054 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCRABSTER OFFSHORE SERVICES LTD
SEAFOOD PARK,THURSO,KW14 7UJ
Number: | SC403381 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SILVER STREET,ENFIELD,EN1 3EG
Number: | 07393022 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS FREDERICK & COMPANY LIMITED
LINDEN COURT HOUSE,SALFORD,M5 4LT
Number: | 00361476 |
Status: | ACTIVE |
Category: | Private Limited Company |