TECHTRANS COMMERCE LLP

175 Darkes Lane 175 Darkes Lane, Potters Bar, EN6 1BW, Hertfordshire
StatusDISSOLVED
Company No.OC340581
CategoryLimited Liability Partnership
Incorporated03 Oct 2008
Age15 years, 9 months
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 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

Gazette dissolved compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Intrahold A.G.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Monohold A.G.

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

86 ALEXANDRA ROAD SOUTH LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:06244404
Status:ACTIVE
Category:Private Limited Company

CAIRNBEG LTD.

CAIRNBEG,ABERDEEN,AB12 3LN

Number:SC236940
Status:ACTIVE
Category:Private Limited Company

EVERY DEY STUDIO LTD

113 ACACIA ROAD,LONDON,E17 8BN

Number:10858593
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLO INVESTMENTS LTD

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:08649526
Status:ACTIVE
Category:Private Limited Company

S A S RECRUITMENT LIMITED

WELLINGTON HOUSE 273-275,LONDON COLNEY,AL2 1HA

Number:04214096
Status:ACTIVE
Category:Private Limited Company

SCOTT PURVES ELECTRICIAN LTD

18 HIGHCROFT,KELSO,TD5 7ND

Number:SC587812
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