- Company Overview for TEMPLAR MANAGEMENT CONSULTANTS LIMITED (07266119)
- Filing history for TEMPLAR MANAGEMENT CONSULTANTS LIMITED (07266119)
- People for TEMPLAR MANAGEMENT CONSULTANTS LIMITED (07266119)
- More for TEMPLAR MANAGEMENT CONSULTANTS LIMITED (07266119)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2017 | DS01 | Application to strike the company off the register | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-11-28
|
|
28 Nov 2016 | CH01 | Director's details changed for Mr. Nayesh Shankar Pitla on 1 January 2014 | |
25 Nov 2016 | AD01 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 25 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Penhurst House 352-356 Battersea Park Road London SW11 3BY on 25 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Apartment 64, Building 50 Argyll Road Royal Arsenal London London SE16 6PG United Kingdom to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 25 November 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Apartment 64, Building 50 Argyll Road Royal Arsenal London London SE16 6PG on 22 August 2016 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
29 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
29 Nov 2013 | TM01 | Termination of appointment of Kumaravelu Singaravelou as a director | |
15 Aug 2013 | AP01 | Appointment of Mr. Nayesh Shankar Pitla as a director | |
13 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
12 May 2013 | TM01 | Termination of appointment of Shankarrao Pitla as a director | |
12 May 2013 | TM01 | Termination of appointment of Hoa Lim-Pitla as a director | |
12 May 2013 | AP01 | Appointment of Mr. Kumaravelu Singaravelou as a director | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |