TEMPNATION LTD
Status | DISSOLVED |
Company No. | 07946032 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 14 days |
SUMMARY
TEMPNATION LTD is an dissolved private limited company with number 07946032. It was incorporated 12 years, 3 months, 20 days ago, on 10 February 2012 and it was dissolved 1 year, 14 days ago, on 16 May 2023. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Address
Type: AD01
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Change date: 2022-09-15
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Change account reference date company previous shortened
Date: 23 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-31
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 08 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gareth Paul Gayther
Change date: 2021-09-27
Documents
Change person director company with change date
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-27
Officer name: Mr Gareth Paul Gayther
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Change date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Change person director company with change date
Date: 09 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Gareth Paul Gayther
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change registered office address company with date old address
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-23
Old address: 8 Oxford Terrace Kington Herefordshire HR5 3DP United Kingdom
Documents
Some Companies
39 KINGS HILL AVENUE,WEST MALLING,ME19 4SD
Number: | 05049500 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 1,2ND FLOOR,CAMBRIDGE,CB5 8AB
Number: | LP019117 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 VICTORIA PLACE,GLASGOW,G73 2JP
Number: | SC240889 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ
Number: | 11308902 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCISCAN HOUSE GROVE LANE,BURY ST. EDMUNDS,IP30 9HN
Number: | 02347542 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 SLADEPOOL FARM ROAD,BIRMINGHAM,B14 5EE
Number: | 07452726 |
Status: | ACTIVE |
Category: | Private Limited Company |