TECHNOLOGY RESEARCH AND DEVELOPMENT LLP

Dept 613, 196 High Road Dept 613, 196 High Road, London, N22 8HH, United Kingdom
StatusDISSOLVED
Company No.OC407486
CategoryLimited Liability Partnership
Incorporated25 Mar 2016
Age8 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 14 days

SUMMARY

TECHNOLOGY RESEARCH AND DEVELOPMENT LLP is an dissolved limited liability partnership with number OC407486. It was incorporated 8 years, 2 months, 13 days ago, on 25 March 2016 and it was dissolved 2 years, 14 days ago, on 24 May 2022. The company address is Dept 613, 196 High Road Dept 613, 196 High Road, London, N22 8HH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Aug 2021

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Greendale Capital Inc.

Termination date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-24

Documents

View document PDF

Change of name notice limited liability partnership

Date: 05 Dec 2019

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kblc marketing LLP\certificate issued on 05/12/19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-10-18

Psc name: Vlastislav Starek

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-06-01

Officer name: Kblc Inc.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-01

Officer name: Whitfield & Roth Inc.

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Greendale Capital Inc.

Change date: 2017-03-14

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Mar 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

HINTON DESIGN LIMITED

33 BARBERRY,MIDDLESBROUGH,TS8 0XG

Number:06936714
Status:ACTIVE
Category:Private Limited Company

KIMS VIETNAMESE LIMITED

241 MITCHAM ROAD,LONDON,SW17 9JQ

Number:08711379
Status:ACTIVE
Category:Private Limited Company
Number:05729028
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

QD EASTERN LIMITED

WEST BRIDGE HOUSE,HYSON GREEN,NG7 5DS

Number:00808759
Status:ACTIVE
Category:Private Limited Company

R & M PROPERTY RENTALS LIMITED

97-99 WORTON ROAD,ISLEWORTH,TW7 6EG

Number:06752262
Status:ACTIVE
Category:Private Limited Company

SLATERS & SONS LTD

TOWPATH COTTAGE,DOGMERSFIELD,RG27 8SS

Number:09494752
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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