TECHNING WORLDWIDE LLP
Status | DISSOLVED |
Company No. | OC391601 |
Category | Limited Liability Partnership |
Incorporated | 03 Mar 2014 |
Age | 10 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 9 months, 28 days |
SUMMARY
TECHNING WORLDWIDE LLP is an dissolved limited liability partnership with number OC391601. It was incorporated 10 years, 2 months, 27 days ago, on 03 March 2014 and it was dissolved 1 year, 9 months, 28 days ago, on 02 August 2022. The company address is Epps Building, Unit 2, 1st Floor Epps Building, Unit 2, 1st Floor, Ashford, TN23 1BB, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 10 May 2022
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-03
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-03
Documents
Notification of a person with significant control limited liability partnership
Date: 30 Mar 2021
Action Date: 02 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2021-02-02
Psc name: Ronald Leslie Leonard Chandler
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-03
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-03
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: LLAD01
Old address: 113 the Circle Queen Elizabeth Street London SE1 2JJ
New address: Epps Building, Unit 2, 1st Floor Bridge Road Ashford Kent TN23 1BB
Change date: 2017-07-24
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-03
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Oct 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Cleveland Securities Ltd
Appointment date: 2015-09-04
Documents
Termination member limited liability partnership with name termination date
Date: 20 Oct 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-09-04
Officer name: Cleveland Securities Ltd
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-03
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Link the World Management Ltd
Appointment date: 2015-02-05
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Cleveland Securities Ltd
Appointment date: 2015-02-05
Documents
Termination member limited liability partnership with name termination date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ronald Leslie Leonard Chandler
Termination date: 2015-02-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ronald Leslie Leonard Chandler
Termination date: 2015-02-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Fabien Benedicte Suant
Termination date: 2015-02-03
Documents
Appoint person member limited liability partnership
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Fabien Benedicte Suant
Documents
Termination member limited liability partnership with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Link the World Management Limited
Documents
Incorporation limited liability partnership
Date: 03 Mar 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
89 VICARS MOOR LANE,LONDON,N21 1BL
Number: | 10127025 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE DIAMOND WELLBEING LIMITED
THE ANNEXE,WALTHAM ABBEY,EN9 1LJ
Number: | 11700759 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 5 AND 6 THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB
Number: | 06929402 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIFT COUNSELLING SERVICES LIMITED
229 ABBOTS ROAD,SELBY,YO8 8BA
Number: | 11963680 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLEAT COMMUNITY TRADING COMPANY LIMITED
FAOILINN COTTAGE ARMADALE,ISLE OF SKYE,IV45 8RS
Number: | SC336838 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 11231203 |
Status: | ACTIVE |
Category: | Private Limited Company |