- Company Overview for TEMPLAR CAPITAL ADVISORS LIMITED (09868997)
- Filing history for TEMPLAR CAPITAL ADVISORS LIMITED (09868997)
- People for TEMPLAR CAPITAL ADVISORS LIMITED (09868997)
- More for TEMPLAR CAPITAL ADVISORS LIMITED (09868997)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jan 2020 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN England to C/O Cullen Investments,Bridge House 181 Queen Victoria Street, London. EC4V 4EG on 6 January 2020 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
20 Dec 2017 | PSC07 | Cessation of Miles John Anthony Leahy as a person with significant control on 1 September 2017 | |
10 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
11 Jul 2017 | TM01 | Termination of appointment of Don Stanway as a director on 6 July 2017 | |
11 Jul 2017 | AP03 | Appointment of Mr William Gerald Gibson as a secretary on 6 July 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr William Gerald Gibson as a director on 6 July 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from One Knightsbridge Green London SW1X 7NE United Kingdom to Mount Manor House 16 the Mount Guildford GU2 4HN on 7 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
12 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-12
|