TECH ECONOMY PARTNERS LLP

Tech Economy Tech Economy, London, W1W 8DY, England
StatusDISSOLVED
Company No.OC375416
CategoryLimited Liability Partnership
Incorporated21 May 2012
Age12 years, 10 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 24 days

SUMMARY

TECH ECONOMY PARTNERS LLP is an dissolved limited liability partnership with number OC375416. It was incorporated 12 years, 10 days ago, on 21 May 2012 and it was dissolved 4 years, 1 month, 24 days ago, on 07 April 2020. The company address is Tech Economy Tech Economy, London, W1W 8DY, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 14 Jan 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: LLAA01

New date: 2019-09-30

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-21

Documents

View document PDF

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

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: LLAD01

New address: Tech Economy 16-19 Eastcastle Street London W1W 8DY

Change date: 2019-04-04

Old address: Tech Economy Fora 16-19 Eastcastle Street London W1W 8DY England

Documents

View document PDF

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

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: LLAD01

New address: Tech Economy Fora 16-19 Eastcastle Street London W1W 8DY

Change date: 2019-04-02

Old address: 10 Margaret Street London W1W 8RL England

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Mar 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2019-02-21

Psc name: Tech Economy Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Mar 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-02-21

Psc name: Robert Nicolas Pierce

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-02-21

Officer name: Nathalie Vinciguerra

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Mar 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Nathalie Vinciguerra

Appointment date: 2018-11-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-11-12

Officer name: Bulger Partners Uk Ltd.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-02-21

Officer name: Tech Economy 2 Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Nicolas Pierce

Termination date: 2019-02-21

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-02-21

Officer name: Tech Economy Limited

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Mar 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: LLAA01

New date: 2019-11-30

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bulger partners LLP\certificate issued on 06/09/18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Robert Nicolas Pierce

Change date: 2016-04-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2018

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-02-01

Officer name: Mr Robert Nicolas Pierce

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Mr Robert Nicholas Pierce

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Jun 2018

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Robert Nicolas Pierce

Change date: 2016-09-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Mr Robert Nicholas Pierce

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Robert Nicholas Pierce

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Jun 2018

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-09-01

Psc name: Mr Robert Nicholas Pierce

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bulger Partners Uk Ltd.

Change date: 2018-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Robert Nicholas Pierce

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-21

Documents

View document PDF

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

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: LLAD01

Change date: 2017-03-06

Old address: 23 Hanover Square London W1S 1JB

New address: 10 Margaret Street London W1W 8RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rory O'sullivan

Termination date: 2016-09-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Ivanov Spasov

Termination date: 2015-02-04

Documents

View document PDF

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

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: LLAD01

New address: 23 Hanover Square London W1S 1JB

Change date: 2014-11-26

Old address: 33 St James’S Square London SW1Y 4JS

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bulger Partners Uk Ltd.

Change date: 2014-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Ivanov Spasov

Change date: 2014-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-07-31

Officer name: Mr Rory O'sullivan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-07-31

Officer name: Mr Robert Nicholas Pierce

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-21

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Ivanov Spasov

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 May 2013

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bulger Partners Uk Ltd.

Change date: 2012-09-27

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Nicholas Pierce

Documents

View document PDF

Change of status limited liability partnership

Date: 30 Apr 2013

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FEAR AND WONDER LTD

146B RUSHMORE ROAD,LONDON,E5 0HB

Number:10359764
Status:ACTIVE
Category:Private Limited Company

FMC2 LIMITED

KENSINGTON HOUSE,BISHOP AUCKLAND,DL14 6HX

Number:10681938
Status:ACTIVE
Category:Private Limited Company

J R ALLEN & SONS LIMITED

473 AYLESTONE ROAD,LEICESTER,LE2 8TB

Number:04173746
Status:ACTIVE
Category:Private Limited Company

LIFE CHANGE UK

THOMAS ROBERTS HOUSE,HATHERLEIGH,EX20 3JD

Number:05468539
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NE1 PROPERTY LOCATOR LIMITED

THE OLD CASINO, 1-4 FORTH LANE,TYNE AND WEAR,NE1 5HX

Number:06482289
Status:ACTIVE
Category:Private Limited Company

RAFFE HOLDINGS LIMITED

2 RAKE WAY,ANDOVER,SP11 6FX

Number:10066292
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