TEMPLECO (7 PROPERTIES) LIMITED

48 Dover Street, London, W1S 4FF, United Kingdom
StatusDISSOLVED
Company No.10236366
CategoryPrivate Limited Company
Incorporated16 Jun 2016
Age7 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years11 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

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 30 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2021

Action Date: 15 Jun 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-06-15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

CHEVIN MILL LIMITED

BOOTH & CO,INTAKE LANE,WF5 0RG

Number:03116581
Status:LIQUIDATION
Category:Private Limited Company

H & G (WHOLESALE) LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:08769810
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Private Limited Company

JT CHANDLER LTD

7 WESTMINSTER COURT,GOOLE,DN14 6NP

Number:11699944
Status:ACTIVE
Category:Private Limited Company

OPAL (SILVERTOWN) LLP

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

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