TEMPLAR VOICE LTD

8 Wilfred Street, London, SW1E 6PL, London
StatusDISSOLVED
Company No.07139813
CategoryPrivate Limited Company
Incorporated28 Jan 2010
Age14 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution12 Apr 2016
Years8 years, 1 month, 5 days

SUMMARY

TEMPLAR VOICE LTD is an dissolved private limited company with number 07139813. It was incorporated 14 years, 3 months, 20 days ago, on 28 January 2010 and it was dissolved 8 years, 1 month, 5 days ago, on 12 April 2016. The company address is 8 Wilfred Street, London, SW1E 6PL, London.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Joseph Bikart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-27

Officer name: Jane Alison Van Hool

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-27

Officer name: Hugo Jackson

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-27

Officer name: James Henry Luxmoore Patrick

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-27

Officer name: Joseph Bikart

Documents

View document PDF

Incorporation company

Date: 28 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN SPECIALITY PRODUCTS LIMITED

9 HIGHWAY LANE,NEWCASTLE,ST5 5AN

Number:04044245
Status:ACTIVE
Category:Private Limited Company

COACHMARK LTD

ABBEY BARN COTTAGE,CHERTSEY,KT16 8RF

Number:08464311
Status:ACTIVE
Category:Private Limited Company

KENT BARBERS 1 LIMITED

121 JAMES STREET,GILLINGHAM,ME7 1DJ

Number:09950382
Status:ACTIVE
Category:Private Limited Company

MENDIS ASSOCIATES LIMITED

THE COMMERCIAL CENTRE 6 GREEN END,CAMBRIDGE,CB23 7DY

Number:01901314
Status:ACTIVE
Category:Private Limited Company

NORTHUMBRIA CARE LIMITED

2B NORTH SANDS BUSINESS CENTRE,SUNDERLAND,SR6 0QA

Number:03059054
Status:ACTIVE
Category:Private Limited Company

THE HAYWAIN BRAMLING LIMITED

BANK CHAMBERS CANTERBURY ROAD,FOLKESTONE,CT18 8HU

Number:09283524
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