TECHTRANS COMMERCE LLP
Status | DISSOLVED |
Company No. | OC340581 |
Category | Limited Liability Partnership |
Incorporated | 03 Oct 2008 |
Age | 15 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 3 months, 24 days |
SUMMARY
TECHTRANS COMMERCE LLP is an dissolved limited liability partnership with number OC340581. It was incorporated 15 years, 9 months ago, on 03 October 2008 and it was dissolved 4 years, 3 months, 24 days ago, on 10 March 2020. The company address is 175 Darkes Lane 175 Darkes Lane, Potters Bar, EN6 1BW, Hertfordshire.
Company Fillings
Change corporate member limited liability partnership with name change date
Date: 27 Oct 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-06-13
Officer name: Uniwell, Inc.
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Oct 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-06-13
Officer name: Tallberg Ltd
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-03
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Andrii Mamontov
Notification date: 2018-09-13
Documents
Termination member limited liability partnership with name termination date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Twinport Express Ltd.
Termination date: 2018-09-13
Documents
Cessation of a person with significant control limited liability partnership
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Twinport Express Ltd.
Cessation date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-03
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 Dec 2016
Action Date: 10 Sep 2016
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Twinport Express Ltd.
Appointment date: 2016-09-10
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return limited liability partnership with made up date
Date: 09 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: LLAD01
Change date: 2014-10-27
Old address: 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW
New address: 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW
Documents
Annual return limited liability partnership with made up date
Date: 04 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-03
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Address
Type: LLAD01
Change date: 2014-09-16
Old address: Enterprise House 82 Whitchurch Road Cardiff CF14 3LX
New address: 175 Darkes Lane Suite B, 2Nd Floor Potters Bar Hertfordshire EN6 1BW
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Uniwell, Inc.
Appointment date: 2014-09-04
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Tallberg Ltd
Appointment date: 2014-09-04
Documents
Termination member limited liability partnership with name termination date
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Intrahold A.G.
Termination date: 2014-09-04
Documents
Termination member limited liability partnership with name termination date
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Monohold A.G.
Termination date: 2014-09-04
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return limited liability partnership with made up date
Date: 08 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-03
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Oct 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-09-01
Officer name: Monohold A.G.
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Oct 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-09-01
Officer name: Intrahold A.G.
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Dec 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-03
Documents
Termination member limited liability partnership with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Milltown Corporate Services Limited
Documents
Termination member limited liability partnership with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ireland & Overseas Acquisitions Limited
Documents
Appoint corporate member limited liability partnership
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Intrahold A.G.
Documents
Appoint corporate member limited liability partnership
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Monohold A.G.
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Mar 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-15
Officer name: Ireland & Overseas Acquisitions Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 24 Mar 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-15
Officer name: Milltown Corporate Services Limited
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return limited liability partnership with made up date
Date: 11 Nov 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-10-03
Documents
Legacy
Date: 03 Oct 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
86 ALEXANDRA ROAD SOUTH LIMITED
ONWARD CHAMBERS,HYDE,SK14 1AH
Number: | 06244404 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAIRNBEG,ABERDEEN,AB12 3LN
Number: | SC236940 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 ACACIA ROAD,LONDON,E17 8BN
Number: | 10858593 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ
Number: | 08649526 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275,LONDON COLNEY,AL2 1HA
Number: | 04214096 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HIGHCROFT,KELSO,TD5 7ND
Number: | SC587812 |
Status: | ACTIVE |
Category: | Private Limited Company |