- Company Overview for TEMAKINHO UK LTD. (09796131)
- Filing history for TEMAKINHO UK LTD. (09796131)
- People for TEMAKINHO UK LTD. (09796131)
- Insolvency for TEMAKINHO UK LTD. (09796131)
- More for TEMAKINHO UK LTD. (09796131)
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
|
|
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 |