INDUSTRIAL TEMPS 7 LIMITED
Status | DISSOLVED |
Company No. | 09851780 |
Category | Private Limited Company |
Incorporated | 02 Nov 2015 |
Age | 8 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2021 |
Years | 3 years, 4 months, 7 days |
SUMMARY
INDUSTRIAL TEMPS 7 LIMITED is an dissolved private limited company with number 09851780. It was incorporated 8 years, 6 months, 29 days ago, on 02 November 2015 and it was dissolved 3 years, 4 months, 7 days ago, on 24 January 2021. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2019
Action Date: 04 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2018
Action Date: 04 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2017
Action Date: 04 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-04
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
New address: 55 Baker Street London W1U 7EU
Old address: Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England
Change date: 2016-12-16
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alona Varon
Appointment date: 2016-05-20
Documents
Termination secretary company with name termination date
Date: 06 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-20
Officer name: Samantha Forbes
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-20
Officer name: Rederic Beldia
Documents
Appoint person director company with name date
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-14
Officer name: Mr Rederic Beldia
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-14
Officer name: Andrew Fielder
Documents
Some Companies
29 FURNESS DRIVE,YORK,YO30 5TD
Number: | 09512555 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SOUTHBROOK CLOSE,POOLE,BH17 8BG
Number: | 11074949 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 DENHAM CLOSE,MAIDENHEAD,SL6 4RN
Number: | 11365279 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O IRWIN & CO CREDIT LIMITED,MINSTER,CT12 4JB
Number: | 11256687 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEETING HOUSE,TUNBRIDGE WELLS,TN1 1YS
Number: | 04225081 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGAL HOMES (SOUTHERN) LIMITED
54 LANGLEY ROAD,SLOUGH,SL3 7AD
Number: | 04676575 |
Status: | ACTIVE |
Category: | Private Limited Company |