INDUSTRIAL TEMPS 41 LIMITED
Status | DISSOLVED |
Company No. | 09852310 |
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, 8 days |
SUMMARY
INDUSTRIAL TEMPS 41 LIMITED is an dissolved private limited company with number 09852310. It was incorporated 8 years, 6 months, 29 days ago, on 02 November 2015 and it was dissolved 3 years, 4 months, 8 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: 31 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: 22 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: 31 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-17
Officer name: Ms Alona Varon
Documents
Termination secretary company with name termination date
Date: 30 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-17
Officer name: Samantha Forbes
Documents
Termination director company with name termination date
Date: 30 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Mae Potisniano
Termination date: 2016-05-17
Documents
Appoint person director company with name date
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Mae Potisniano
Appointment date: 2016-01-14
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Bryer
Termination date: 2016-01-14
Documents
Some Companies
CHANDOS HOUSE (SUSSEX) LIMITED
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 02323089 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND HOUSE,LONDON,N6 5HX
Number: | 11478956 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 FAIRWATER DRIVE,READING,RG5 3JF
Number: | 10737678 |
Status: | ACTIVE |
Category: | Private Limited Company |
129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW
Number: | 10183057 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKVALE DEVELOPMENTS (UK) LTD
113 HIGH STREET,CHESTERFIELD,S41 9LB
Number: | 07642407 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BALLARDS LANE,,N3 1XW
Number: | 05287450 |
Status: | ACTIVE |
Category: | Private Limited Company |