- Company Overview for TEMPLETON GAINS LTD (09708446)
- Filing history for TEMPLETON GAINS LTD (09708446)
- People for TEMPLETON GAINS LTD (09708446)
- More for TEMPLETON GAINS LTD (09708446)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2020 | DS01 | Application to strike the company off the register | |
29 Apr 2020 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 29 April 2020 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
19 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
20 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from 12 Snowberry Close London E15 2AH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 5 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 February 2018 | |
05 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC07 | Cessation of Darren Webb as a person with significant control on 5 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Darren Webb as a director on 5 February 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
28 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
29 Mar 2016 | AP01 | Appointment of Darren Webb as a director on 21 March 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 167 Scholes Wigan WN1 3QF United Kingdom to 12 Snowberry Close London E15 2AH on 29 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of William Pardy as a director on 21 March 2016 | |
15 Sep 2015 | AD01 | Registered office address changed from 53 Brookhouse Street Wigan WN1 3EY United Kingdom to 167 Scholes Wigan WN1 3QF on 15 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for William Pardy on 7 September 2015 | |
20 Aug 2015 | CH01 | Director's details changed for William Pardy on 13 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 12 August 2015 | |
19 Aug 2015 | AP01 | Appointment of William Pardy as a director on 12 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 53 Brookhouse Street Wigan WN1 3EY on 19 August 2015 |