TEMPNATION LTD

W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England
StatusDISSOLVED
Company No.07946032
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROTV LIMITED

39 KINGS HILL AVENUE,WEST MALLING,ME19 4SD

Number:05049500
Status:LIQUIDATION
Category:Private Limited Company

AMADEUS V TECHNOLOGY FUND LP

SUITE 1,2ND FLOOR,CAMBRIDGE,CB5 8AB

Number:LP019117
Status:ACTIVE
Category:Limited Partnership

ARBOUR GUEST HOUSE LIMITED

2 VICTORIA PLACE,GLASGOW,G73 2JP

Number:SC240889
Status:ACTIVE
Category:Private Limited Company

G & D FLOORING AGENCIES LTD

TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:11308902
Status:ACTIVE
Category:Private Limited Company

MEDALLION NET COMPANY LIMITED

FRANCISCAN HOUSE GROVE LANE,BURY ST. EDMUNDS,IP30 9HN

Number:02347542
Status:ACTIVE
Category:Private Limited Company

ST. BLAZEY PROPERTIES LIMITED

232 SLADEPOOL FARM ROAD,BIRMINGHAM,B14 5EE

Number:07452726
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