TECHNOTEK CORPORATION LLP

65 Compton Street, London, EC1V 0BN, England
StatusDISSOLVED
Company No.OC381316
CategoryLimited Liability Partnership
Incorporated02 Jan 2013
Age11 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 11 days

SUMMARY

TECHNOTEK CORPORATION LLP is an dissolved limited liability partnership with number OC381316. It was incorporated 11 years, 5 months, 13 days ago, on 02 January 2013 and it was dissolved 2 years, 5 months, 11 days ago, on 04 January 2022. The company address is 65 Compton Street, London, EC1V 0BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 12 Oct 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Oleksii Pliekhotkin

Change date: 2019-11-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrii Atamanchuk

Change date: 2019-11-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Andrii Atamanchuk

Change date: 2019-11-15

Documents

View document PDF

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

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: LLAD01

New address: 65 Compton Street London EC1V 0BN

Change date: 2019-11-15

Old address: Cornwall Buildings 45 Newhall Street, Suite 211 Birmingham B3 3QR

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-08

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Nov 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrii Atamanchuk

Notification date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Nov 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Oleksii Pliekhotkin

Notification date: 2018-09-28

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Apr 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrii Atamanchuk

Appointment date: 2018-03-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Apr 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Oleksii Pliekhotkin

Appointment date: 2018-03-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Apr 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-02

Officer name: Rmi Proxy & Secretary Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Apr 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-02

Officer name: Ceo Corona Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-02

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Mikhail Shavlyuk

Cessation date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Jun 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-02

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Jan 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ADVENTURE RESTAURANT LTD

22 HIGH STREET,BOSTON,PE21 8SH

Number:11706596
Status:ACTIVE
Category:Private Limited Company

AVILEX BUSINESS LTD

THE APEX,,COVENTRY,,CV1 3PP

Number:11790451
Status:ACTIVE
Category:Private Limited Company

DATABYTE TECHNOLOGY LIMITED

11 KENNINGTON OVAL,STOKE ON TRENT,ST4 8FX

Number:04023666
Status:ACTIVE
Category:Private Limited Company

GLOCAL ACADEMY LIMITED

88 GREENLEE DRIVE,NEWCASTLE UPON TYNE,NE7 7GA

Number:09530405
Status:ACTIVE
Category:Private Limited Company

NEURORADIOLOGY SOLUTIONS LIMITED

FLAT 26 IMPERIAL HALL,ISLINGTON,EC1V 2NR

Number:09369427
Status:ACTIVE
Category:Private Limited Company

QUADRA AV FURNITURE LIMITED

UNIT 5 MILLFIELD LANE,YORK,YO26 6PQ

Number:10072388
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