TECHNOTEK CORPORATION LLP

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the limited liability partnership off the register

View Document

27/07/2027 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM CORNWALL BUILDINGS 45 NEWHALL STREET, SUITE 211 BIRMINGHAM B3 3QR

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDRII ATAMANCHUK / 15/11/2019

View Document

15/11/1915 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDRII ATAMANCHUK / 15/11/2019

View Document

15/11/1915 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS OLEKSII PLIEKHOTKIN / 15/11/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRII ATAMANCHUK

View Document

08/11/188 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2018

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEKSII PLIEKHOTKIN

View Document

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, LLP MEMBER RMI PROXY & SECRETARY LTD

View Document

09/04/189 April 2018 LLP MEMBER APPOINTED MR ANDRII ATAMANCHUK

View Document

09/04/189 April 2018 LLP MEMBER APPOINTED MS OLEKSII PLIEKHOTKIN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, LLP MEMBER CEO CORONA LTD

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 NOTIFICATION OF PSC STATEMENT ON 28/09/2017

View Document

11/10/1711 October 2017 CESSATION OF MIKHAIL SHAVLYUK AS A PSC

View Document

23/05/1723 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

26/04/1626 April 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 ANNUAL RETURN MADE UP TO 02/01/16

View Document

19/06/1519 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

19/06/1519 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 ANNUAL RETURN MADE UP TO 02/01/15

View Document

22/08/1422 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 ANNUAL RETURN MADE UP TO 02/01/14

View Document

02/01/132 January 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information