TERMON SERVICES LIMITED

C/O Revolution Rti Limited Suite 1 Heritage House C/O Revolution Rti Limited Suite 1 Heritage House, Southport, PR9 0TE, Merseyside
StatusLIQUIDATION
Company No.13305814
CategoryPrivate Limited Company
Incorporated31 Mar 2021
Age3 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

TERMON SERVICES LIMITED is an liquidation private limited company with number 13305814. It was incorporated 3 years, 2 months, 18 days ago, on 31 March 2021. The company address is C/O Revolution Rti Limited Suite 1 Heritage House C/O Revolution Rti Limited Suite 1 Heritage House, Southport, PR9 0TE, Merseyside.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Old address: 182 Hermitage Road Loughborough Leicestershire LE11 4PF

Change date: 2024-02-09

New address: C/O Revolution Rti Limited Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2024

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leah Louise Kelly

Notification date: 2023-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Kelly Leigh-Louise

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Miss Leah Louise Kelly

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2024

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Warner

Cessation date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Leigh-Louise

Appointment date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-09

Officer name: Daniel Alan Warner

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-28

Psc name: Daniel Warner

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Suzanne Hennigan

Cessation date: 2023-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

New address: 182 Hermitage Road Loughborough Leicestershire LE11 4PF

Old address: 128 City Road London EC1V 2NX United Kingdom

Change date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-28

Officer name: Suzanne Hennigan

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Alan Warner

Appointment date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Hennigan

Notification date: 2021-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne Hennigan

Change date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Change date: 2022-06-10

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Incorporation company

Date: 31 Mar 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONKEY WORKS LTD

WEST CORNDON FARM,NEWTON ABBOT,TQ13 8EE

Number:10009701
Status:ACTIVE
Category:Private Limited Company

ELVETRULE LIMITED

110 NEW OXFORD STREET,,

Number:01954210
Status:LIQUIDATION
Category:Private Limited Company

LONDON DIAMOND TRADING COMPANY LTD

SUITE 115/116 100 HATTON GARDEN,LONDON,EC1N 8NX

Number:07628874
Status:ACTIVE
Category:Private Limited Company

M2CR LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11796657
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE LAND LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11344038
Status:ACTIVE
Category:Private Limited Company

SETT PROPERTIES LIMITED

JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ

Number:01881657
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