- Company Overview for TEMPCOTOTAL LIMITED (10755789)
- Filing history for TEMPCOTOTAL LIMITED (10755789)
- People for TEMPCOTOTAL LIMITED (10755789)
- Insolvency for TEMPCOTOTAL LIMITED (10755789)
- More for TEMPCOTOTAL LIMITED (10755789)
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) |
---|---|---|---|
26 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2018 | |
06 Sep 2017 | CH01 | Director's details changed for Mrs Imogen Claire O'gorman on 1 September 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr John Joseph O'gorman on 1 September 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr John Joseph O'gorman as a person with significant control on 1 September 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mrs Imogen Claire O'gorman as a person with significant control on 1 September 2017 | |
05 Jul 2017 | 4.70 | Declaration of solvency | |
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|
|
23 Jun 2017 | AD01 | Registered office address changed from 3-9 Willow Lane Mitcham Surrey CR4 4NA United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 23 June 2017 | |
21 Jun 2017 | SH08 | Change of share class name or designation | |
21 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|
|
20 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-05
|