INDUSTRIAL TEMPS 528 LIMITED

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.10633089
CategoryPrivate Limited Company
Incorporated22 Feb 2017
Age7 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution25 Sep 2019
Years4 years, 7 months, 18 days

SUMMARY

INDUSTRIAL TEMPS 528 LIMITED is an dissolved private limited company with number 10633089. It was incorporated 7 years, 2 months, 19 days ago, on 22 February 2017 and it was dissolved 4 years, 7 months, 18 days ago, on 25 September 2019. The company address is 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 25 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

New address: 26-28 Bedford Row London WC1R 4HE

Old address: 175 Meadow Lane Loughborough Loughborough LE11 1NF United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr Mohammed Qibriya

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mariusz Wilk

Appointment date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Qibriya

Termination date: 2017-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernadette Gayla

Cessation date: 2017-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: 39 Craighill Road Leicester LE2 3FD England

Change date: 2017-11-21

New address: 175 Meadow Lane Loughborough Loughborough LE11 1NF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

New address: 39 Craighill Road Leicester LE2 3FD

Old address: 59 Arncliffe Place Newton Aycliffe DL5 7EE England

Change date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Mohammed Qibriya

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: Nicola Howarth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

New address: 59 Arncliffe Place Newton Aycliffe DL5 7EE

Old address: 15 John Bradshaw Court Alexandria Way Congleton CW12 1LB England

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Bernadette Gayla

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Nicola Howarth

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 24-7 rec services 1023 LIMITED\certificate issued on 29/03/17

Documents

View document PDF

Incorporation company

Date: 22 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

110 EDITH ROAD LTD

GUNSFIELD LODGE COMPTON DRIVE,ROMSEY,SO51 6ES

Number:09651302
Status:ACTIVE
Category:Private Limited Company

CENTRAL & COMMERCIAL PROPERTY INVESTMENTS LIMITED

NUMBER TEN ELM COURT,STRATFORD-UPON-AVON,CV37 6PA

Number:07712560
Status:ACTIVE
Category:Private Limited Company

INSPIRATION STAGE DESIGN LIMITED

58 LYTHAM ROAD,FULWOOD,PR2 3AQ

Number:09015951
Status:ACTIVE
Category:Private Limited Company

INTERFACE IT CONSULTANCY LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:08473154
Status:ACTIVE
Category:Private Limited Company

KMJB TRANSPORT SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09296900
Status:ACTIVE
Category:Private Limited Company

PERINFORD SALES LLP

UNIT W17 MK TWO BUSINESS CENTRE BARTON ROAD,MILTON KEYNES,MK2 3HU

Number:OC381477
Status:ACTIVE
Category:Limited Liability Partnership

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