Advanced company searchLink opens in new window

TEMPLAR MANAGEMENT CONSULTANTS LIMITED

Company number 07266119

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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