Advanced company searchLink opens in new window

TEMPLE BROOK LTD

Company number 07331116

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2014 AD01 Registered office address changed from 77 Oxford Street London W1D 2ES England on 30 June 2014
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 DS01 Application to strike the company off the register
29 May 2014 AD01 Registered office address changed from 36 Soho Square London W1D 3QY England on 29 May 2014
16 Jan 2014 DS02 Withdraw the company strike off application
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2013 DS01 Application to strike the company off the register
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
29 Aug 2013 CH01 Director's details changed for Mr Nicholas Charles Graham Clarkin on 31 December 2012
29 Aug 2013 AD01 Registered office address changed from 12 Tokenhouse Yard London EC2R 7AS England on 29 August 2013
06 Nov 2012 TM02 Termination of appointment of Paul Savill as a secretary
08 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
23 Aug 2011 TM01 Termination of appointment of Gary Ingram as a director
01 Jul 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
30 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted