Advanced company searchLink opens in new window

TEMAKINHO UK LTD.

Company number 09796131

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)
04 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2023 AD01 Registered office address changed from Solutions 4 Caterers Westmead Farnborough GU14 7LP England to 22 York Buildings John Adam Street London WC2N 6JU on 12 October 2023
12 Oct 2023 LIQ02 Statement of affairs
12 Oct 2023 600 Appointment of a voluntary liquidator
12 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-29
19 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
19 Oct 2022 TM01 Termination of appointment of Francesco Marconi as a director on 19 October 2022
27 Sep 2022 AA Total exemption full accounts made up to 2 January 2022
02 Mar 2022 TM01 Termination of appointment of Santo Bellistri as a director on 2 March 2022
03 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 27 December 2020
30 Apr 2021 AD01 Registered office address changed from Solutions 4 Caterers Westmead Farnborough GU14 7LP England to Solutions 4 Caterers Westmead Farnborough GU14 7LP on 30 April 2021
30 Apr 2021 AD01 Registered office address changed from Rays House North Circular Road London NW10 7XP to Solutions 4 Caterers Westmead Farnborough GU14 7LP on 30 April 2021
03 Mar 2021 AD01 Registered office address changed from Westmead House Westmead Farnborough GU14 7LP England to Rays House North Circular Road London NW10 7XP on 3 March 2021
24 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2021 CS01 Confirmation statement made on 24 September 2020 with no updates
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2020 AA Total exemption full accounts made up to 29 December 2019
28 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 30 December 2018
03 Oct 2018 AP04 Appointment of Solutions 4 Caterers Ltd as a secretary on 3 October 2018
01 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017