TEMPLECO (7 PROPERTIES) LIMITED
Status | DISSOLVED |
Company No. | 10236366 |
Category | Private Limited Company |
Incorporated | 16 Jun 2016 |
Age | 7 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 27 days |
SUMMARY
TEMPLECO (7 PROPERTIES) LIMITED is an dissolved private limited company with number 10236366. It was incorporated 7 years, 11 months, 17 days ago, on 16 June 2016 and it was dissolved 11 months, 27 days ago, on 06 June 2023. The company address is 48 Dover Street, London, W1S 4FF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Dissolution application strike off company
Date: 30 Jun 2021
Category: Dissolution
Type: DS01
Documents
Capital allotment shares
Date: 29 Jun 2021
Action Date: 15 Jun 2021
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2021-06-15
Documents
Termination director company with name termination date
Date: 29 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Cristina Tomassini
Termination date: 2021-06-15
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Appoint person director company with name date
Date: 16 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Cristina Tomassini
Appointment date: 2021-02-08
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
Old address: Third Floor 20 Old Bailey London EC4M 7AN
Change date: 2021-02-16
New address: 48 Dover Street London W1S 4FF
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Norsuriaashikin Ismail
Notification date: 2020-01-20
Documents
Cessation of a person with significant control
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-20
Psc name: Ratieno Eddy Erwan Zaidi
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Norsuriaashikin Ismail
Appointment date: 2018-09-10
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-10
Officer name: Ratieno Eddy Erwan Zaidi
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
New address: Third Floor 20 Old Bailey London EC4M 7AN
Change date: 2018-08-13
Old address: 16 Old Bailey London EC4M 7EG United Kingdom
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type dormant
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 16 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ratieno Eddy Erwan Zaidi
Notification date: 2016-06-16
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 16 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-16
Psc name: Fara Nasir
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Some Companies
CHADWELL HEATH "D" FLAT MANAGEMENT LIMITED
MARLBOROUGH HOUSE,LONDON,N3 2UU
Number: | 02178886 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BOOTH & CO,INTAKE LANE,WF5 0RG
Number: | 03116581 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | 08769810 |
Status: | IN ADMINISTRATION/ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
7 WESTMINSTER COURT,GOOLE,DN14 6NP
Number: | 11699944 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL
Number: | OC396959 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE ROOF AND GUTTER COMPANY LTD.
2 SADDLERS GATE,STRATHAVEN,ML10 6US
Number: | SC415661 |
Status: | ACTIVE |
Category: | Private Limited Company |