TECBERG PROJECTS LLP

OC365288 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.OC365288
CategoryLimited Liability Partnership
Incorporated07 Jun 2011
Age12 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution24 Sep 2013
Years10 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

View document PDF

Dissolution application strike off limited liability partnership

Date: 09 Jun 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Restoration order of court

Date: 17 Jul 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 May 2013

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Luxhold Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Rainhold Ltd

Documents

View document PDF

Incorporation limited liability partnership

Date: 07 Jun 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

C & D DEVELOPMENTS NW 4 LIMITED

UNIT 5 DE HAVILLAND DRIVE,LIVERPOOL,L24 8RN

Number:11510710
Status:ACTIVE
Category:Private Limited Company

EMPATHY MUSEUM

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)

INSPIRING CAREERS LIMITED

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

T1 CONSULTANTS LIMITED

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

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