TEMPLTON INDUSTRY LLP

Office 256, Regico Limited 153 The Parade High Street, Watford, WD17 1NA, United Kingdom
StatusDISSOLVED
Company No.OC366125
CategoryLimited Liability Partnership
Incorporated01 Jul 2011
Age12 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 3 months, 29 days

SUMMARY

TEMPLTON INDUSTRY LLP is an dissolved limited liability partnership with number OC366125. It was incorporated 12 years, 9 months, 26 days ago, on 01 July 2011 and it was dissolved 3 years, 3 months, 29 days ago, on 29 December 2020. The company address is Office 256, Regico Limited 153 The Parade High Street, Watford, WD17 1NA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 02 Oct 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Inter Holding Ltd.

Appointment date: 2019-07-12

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: LLAD01

Old address: Office 8 176 Finchley Road London NW3 6BT United Kingdom

Change date: 2019-07-15

New address: Office 256, Regico Limited 153 the Parade High Street Watford WD17 1NA

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Afk Business Management Ltd.

Termination date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-07-12

Officer name: Anglo Holding International Ltd.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lancaster Management Association Ltd.

Termination date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: LLAD01

Change date: 2018-01-04

New address: Office 8 176 Finchley Road London NW3 6BT

Old address: 43 Bedford Street Office 11 London WC2E 9HA

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Rinat Mukhametzhanov

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Sep 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Jul 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AHOO CARE LTD

ACCOUNTANCY HOUSE,LONDON,SE1 6SW

Number:11801015
Status:ACTIVE
Category:Private Limited Company

HARTLAND DESIGN LIMITED

54 LANGDALE CRESCENT,GRANTHAM,NG31 8DF

Number:10685850
Status:ACTIVE
Category:Private Limited Company

HOLLY J HEALTHCARE LIMITED

67 FFORDD SAIN FFWYST,LLANFOIST,NP7 9QF

Number:11635422
Status:ACTIVE
Category:Private Limited Company

JDS SECURITY INSTALLATIONS LIMITED

SUITE 21 10 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:07953452
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE BATHROOM HOUSE LIMITED

UNIT 2 GILDERSOME CROSS, GELDERD ROAD,LEEDS,LS27 7BF

Number:09752349
Status:ACTIVE
Category:Private Limited Company

TOMS ENGINEERING LTD

3 KILNWOOD LANE,LEWES,BN8 4AU

Number:11793103
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