Advanced company searchLink opens in new window

TEMPLADA LTD

Company number 06226135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2009 652a Application for striking-off
16 Jun 2009 363a Return made up to 25/04/09; full list of members
16 Jun 2009 288c Director's Change of Particulars / raoul strachan / 01/01/2009 / Title was: , now: mr; Middle Name/s was: , now: xavier
11 May 2009 288c Secretary's Change of Particulars / frauke golding / 11/05/2009 / HouseName/Number was: , now: 2; Street was: 2 lymington bottom road, now: lymington bottom road; Region was: hampshire, now: hants
11 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Nov 2008 288c Director's Change of Particulars / raoul strachan / 01/11/2008 / HouseName/Number was: 62, now: 3; Street was: tean house, now: mill road; Area was: havergate way, now: caversham; Post Code was: RG2 0GU, now: RG4 8DP
07 May 2008 363a Return made up to 25/04/08; full list of members
30 Apr 2008 288c Director's Change of Particulars / raoul strachan / 29/04/2008 / HouseName/Number was: , now: 62; Street was: 14 mount pleasant road, now: tean house; Area was: , now: havergate way; Post Town was: alton, now: reading; Region was: hampshire, now: berkshire; Post Code was: GU34 1NG, now: RG2 0GU
10 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Aug 2007 225 Accounting reference date extended from 30/04/08 to 30/06/08
25 Apr 2007 NEWINC Incorporation